Entity Name: | GREENLINE LAWNCARE SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENLINE LAWNCARE 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. |
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: | 12 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2019 (6 years ago) |
Document Number: | L13000021855 |
FEI/EIN Number |
46-2009660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10140 Connerly Road, DADE CITY, FL, 33525, US |
Mail Address: | PO BOX 1706, DADE CITY, FL, 33526, US |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYETT RYAN | Managing Member | PO BOX 1706, DADE CITY, FL, 33526 |
BOYETT RYAN | Agent | 10140 Connerly Road, DADE CITY, FL, 33525 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000114807 | LEGACY HOUSEKEEPING | ACTIVE | 2024-09-12 | 2029-12-31 | - | PO BOX 1706, DADE CITY, FL, 33525 |
G18000012156 | GREENLINE PROPERTIES | EXPIRED | 2018-01-16 | 2023-12-31 | - | PO BOX 1706, DADE CITY, FL, 33526 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 10140 Connerly Road, DADE CITY, FL 33525 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 10140 Connerly Road, DADE CITY, FL 33525 | - |
REINSTATEMENT | 2019-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-21 | BOYETT, RYAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-24 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-06-17 |
REINSTATEMENT | 2019-10-21 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State