Search icon

GREEN LEAF LANDSCAPE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: GREEN LEAF LANDSCAPE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LEAF LANDSCAPE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2017 (8 years ago)
Document Number: L12000119209
FEI/EIN Number 461040236

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

Address: 908 sw 113 way, PEMBROKE PINES, FL, 33025, US
Mail Address: PO BOX 820716, PEMBROKE PINES, FL, 33082, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATINO HECTOR A Managing Member 908 sw 113 way, PEMBROKE PINES, FL, 33025
LAREZ FERNANDO MJR Agent 908 sw 113 way, PEMBROKE PINES, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049968 EQUATOR LANDSCAPING EXPIRED 2019-04-23 2024-12-31 - 15757 PINES BLVD, SUITE 269, PEMBROKE PINES, FL, 33027
G12000093464 EQUATOR LANDSCAPING EXPIRED 2012-09-24 2017-12-31 - PO BOX 820716, PEMBROKE PINES, FL, 33082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 908 sw 113 way, PEMBROKE PINES, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 908 sw 113 way, PEMBROKE PINES, FL 33025 -
LC AMENDMENT 2017-08-14 - -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-19
LC Amendment 2017-08-14
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State