Search icon

FOREVER GREEN LAWN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: FOREVER GREEN LAWN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREVER GREEN LAWN SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (6 years ago)
Document Number: L10000051741
FEI/EIN Number 272574658

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 224 SW 5TH ST, DEERFIELD BEACH, FL, 33441
Mail Address: 224 SW 5TH ST, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROUCH ANTOINETTE R Managing Member 224 SW 5TH ST, DEERFIELD BEACH, FL, 33441
CROUCH LONNIE E Managing Member 224 SW 5TH ST, DEERFIELD BEACH, FL, 33441
Crouch ANTOINETTE R Agent 224 SW 5TH ST, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 Crouch, ANTOINETTE R -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 224 SW 5TH ST, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-04-29 224 SW 5TH ST, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 224 SW 5TH ST, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-10-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State