Search icon

MEAN GREEN TREE SERVICE & LAWN CARE, LLC - Florida Company Profile

Company Details

Entity Name: MEAN GREEN TREE SERVICE & LAWN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEAN GREEN TREE SERVICE & LAWN CARE, 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: 19 May 2011 (14 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: L11000059057
FEI/EIN Number 452352517

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

Address: 11715 18th pl E unit 114, BRADENTON, FL, 34211, US
Mail Address: 11715 18th pl E unit 114, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUNSCH LAWRENCE Manager 6418 Lincoln Rd., BRADENTON, FL, 34203
Accident Rehabilitation Center Palmetto Agent 449 10th Ave. W., PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-03 11715 18th pl E unit 114, 114, BRADENTON, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 11715 18th pl E unit 114, 114, BRADENTON, FL 34211 -
REINSTATEMENT 2022-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-05 449 10th Ave. W., #5031, PALMETTO, FL 34221 -
REINSTATEMENT 2020-01-05 - -
REGISTERED AGENT NAME CHANGED 2020-01-05 Accident Rehabilitation Center Palmetto -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-10 - -

Documents

Name Date
REINSTATEMENT 2022-01-03
REINSTATEMENT 2020-01-05
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-10-10
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-03-13
REINSTATEMENT 2014-09-01
Florida Limited Liability 2011-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State