Search icon

GREENLINE LAWNCARE SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
BOYETT RYAN Managing Member PO BOX 1706, DADE CITY, FL, 33526
BOYETT RYAN Agent 10140 Connerly Road, DADE CITY, FL, 33525

Fictitious Names

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

Events

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 - -

Documents

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