Search icon

PROGREEN SERVICES, LLC

Company Details

Entity Name: PROGREEN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Aug 2011 (14 years ago)
Document Number: L11000091515
FEI/EIN Number 452959658
Address: 5450 10th Avenue North, Greenacres, FL, 33463, US
Mail Address: 5450 10th Avenue North, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROGREEN SERVICES, LLC 401(K) & P/S PLAN 2023 452959658 2024-04-10 PROGREEN SERVICES, LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-12-01
Business code 561730
Sponsor’s telephone number 8883774144
Plan sponsor’s address 5450 10TH AVENUE NORTH, GREENACRES, FL, 33463

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing JODI HALL
Valid signature Filed with authorized/valid electronic signature
PROGREEN SERVICES, LLC 401(K) & P/S PLAN 2022 452959658 2023-06-29 PROGREEN SERVICES, LLC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 8883774144
Plan sponsor’s address 5450 10TH AVE N, GREENACRES, FL, 33463

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing JODI HALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-29
Name of individual signing JODI HALL
Valid signature Filed with authorized/valid electronic signature
PROGREEN SERVICES, LLC 401(K) & P/S PLAN 2021 452959658 2022-07-27 PROGREEN SERVICES, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561730
Sponsor’s telephone number 8883774144
Plan sponsor’s address 5450 10TH AVE N, GREENACRES, FL, 33463

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing JODI HALL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-27
Name of individual signing JODI HALL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JOHNSON CYNTHIA C Agent 5450 10th Avenue North, Greenacres, FL, 33463

Managing Member

Name Role Address
WHIDDON WILLIAM CJR. Managing Member 5450 10th Avenue North, Greenacres, FL, 33463

Exec

Name Role Address
Johnson Cynthia C Exec 5450 10th Avenue North, Greenacres, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001149 DOUBLE D COMMERCIAL LANDSCAPE EXPIRED 2012-01-04 2017-12-31 No data 13671 79TH COURT NORTH, WEST PALM BEACH, FL, 33412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 5450 10th Avenue North, Greenacres, FL 33463 No data
CHANGE OF MAILING ADDRESS 2020-01-07 5450 10th Avenue North, Greenacres, FL 33463 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 5450 10th Avenue North, Greenacres, FL 33463 No data

Court Cases

Title Case Number Docket Date Status
THOMAS WALLACE and BONNIE WALLACE VS PROGREEN SERVICES, LLC and EQUITY LIFESTYLE PROPERTIES, INC. 4D2019-1480 2019-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA000483

Parties

Name BONNIE WALLACE
Role Appellant
Status Active
Name THOMAS WALLACE
Role Appellant
Status Active
Representations Peter David Ticktin, Kendrick Almaguer, GRANT J. SKOLNICK, Christian Romaguera
Name PROGREEN SERVICES, LLC
Role Appellee
Status Active
Representations Patrick Michael Chidnese, Stacy Delayne Blank, KRISTA MAYFIELD
Name EQUITY LIFESTYLE PROPERTIES, INC.
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-03-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ **AMENDED** This case is set for Oral Argument on March 3, 2020, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court's eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-01-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THOMAS WALLACE
Docket Date 2020-01-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 3, 2020, at 10:30 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ December 18, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before January 8, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THOMAS WALLACE
Docket Date 2019-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of THOMAS WALLACE
Docket Date 2019-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/19/19
Docket Date 2019-11-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PROGREEN SERVICES, LLC
Docket Date 2019-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/8/19
Docket Date 2019-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PROGREEN SERVICES, LLC
Docket Date 2019-09-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THOMAS WALLACE
Docket Date 2019-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THOMAS WALLACE
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THOMAS WALLACE
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 9/16/19
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 652 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/2/19
Docket Date 2019-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of THOMAS WALLACE
Docket Date 2019-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROGREEN SERVICES, LLC
Docket Date 2019-05-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' May 30, 2019 pleading titled “Directions to Clerk” is stricken without prejudice to refiling with the clerk of the lower tribunal.
Docket Date 2019-05-30
Type Notice
Subtype Notice
Description Notice ~ DIRECTIONS TO CLERK ***STRICKEN 5/31/19***
On Behalf Of THOMAS WALLACE
Docket Date 2019-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THOMAS WALLACE
Docket Date 2019-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS WALLACE
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State