Search icon

GREENSURE LANDSCAPE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: GREENSURE LANDSCAPE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENSURE LANDSCAPE SOLUTIONS, 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: 21 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000132683
FEI/EIN Number 453827662

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

Address: 350 Paseo Reyes Dr., St. Augustine, FL, 32095, US
Mail Address: 350 Paseo Reyes Dr., St. Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLIDEWELL CALLIE S Managing Member 350 Paseo Reyes Dr., St. Augustine, FL, 32095
Glidewell Brett Manager 350 Paseo Reyes Dr., St. Augustine, FL, 32095
GLIDEWELL GEORGE W Agent 350 Paseo Reyes Dr., St. Augustine, FL, 32095

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-30 350 Paseo Reyes Dr., St. Augustine, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-30 350 Paseo Reyes Dr., St. Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2015-09-30 350 Paseo Reyes Dr., St. Augustine, FL 32095 -
REGISTERED AGENT NAME CHANGED 2015-09-30 GLIDEWELL, GEORGE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-30
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-04-17
Florida Limited Liability 2011-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State