Entity Name: | GREENWAY LANDSCAPE SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENWAY LANDSCAPE SUPPLY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L10000002763 |
FEI/EIN Number |
271623106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20190 S. TAMIAMI TRAIL, ESTERO, FL, 33928 |
Mail Address: | 3088 Strada Bella Ct, Naples, FL, 34119, US |
ZIP code: | 33928 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDINGER AMY | Manager | 3088 Strada Bella Ct, Naples, FL, 34119 |
RIDINGER JAMES | Managing Member | 3088 Strada Bella Ct, Naples, FL, 34119 |
Nemeth Eric | Managing Member | 20190 South Tamiami Trail, Estero, FL, 33928 |
RIDINGER AMY | Agent | 3088 Strada Bella Ct, Naples, FL, 34119 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000088167 | MOBILE LAWN CARE OF SOUTHWEST FLORIDA | EXPIRED | 2014-08-27 | 2019-12-31 | - | 20190 S. TAMIAMI TRAIL, ESTERO, FL, 33928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-02-10 | 20190 S. TAMIAMI TRAIL, ESTERO, FL 33928 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-10 | 3088 Strada Bella Ct, Naples, FL 34119 | - |
REINSTATEMENT | 2011-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2015-11-25 |
ANNUAL REPORT | 2015-02-10 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-01-10 |
REINSTATEMENT | 2011-11-29 |
Florida Limited Liability | 2010-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State