Entity Name: | FLORIDA GREEN TURF MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA GREEN TURF MANAGEMENT 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: | 22 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000099359 |
FEI/EIN Number |
273514850
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1935 Commerce Lane, Jupiter, FL, 33458, US |
Mail Address: | 1935 Commerce Lane, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREES JESSICA P | Authorized Member | 40 Yacht Club Place, Tequesta, FL, 334691938 |
Brees Jordon A | Authorized Member | 40 Yacht Club Place, Tequesta, FL, 334691938 |
Brees Jessica P | Agent | 1935 Commerce Lane, Jupiter, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-12 | 1935 Commerce Lane, Suite 3, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2022-02-12 | 1935 Commerce Lane, Suite 3, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-12 | 1935 Commerce Lane, Suite 3, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-09 | Brees, Jessica P | - |
LC AMENDMENT | 2015-09-08 | - | - |
LC AMENDMENT | 2013-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-22 |
LC Amendment | 2013-12-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State