Search icon

FLORIDA GREEN TURF MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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