Search icon

GREENWAY LANDSCAPE SUPPLY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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