Entity Name: | GREENFOREST LANDSCAPING AND PROPERTY MAINTENANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GREENFOREST LANDSCAPING AND PROPERTY MAINTENANCE, 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: |
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: | 04 Jun 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000081260 |
FEI/EIN Number |
27-3037380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8593 N. Cinder Way, c/o Ivana P. Lopez, Citrus Springs, FL, 34434, US |
Mail Address: | 8593 N. Cinder Way, c/o Ivana P. Lopez, Citrus Springs, FL, 34434, US |
ZIP code: | 34434 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ IVANA P | Managing Member | 8593 N. Cinder Way, Citrus Springs, FL, 34434 |
Lopez Ivana P | Agent | 8593 N. Cinder Way, Citrus Springs, FL, 34434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-08 | 8593 N. Cinder Way, c/o Ivana P. Lopez, Citrus Springs, FL 34434 | - |
CHANGE OF MAILING ADDRESS | 2023-05-08 | 8593 N. Cinder Way, c/o Ivana P. Lopez, Citrus Springs, FL 34434 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-08 | Lopez, Ivana P | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-08 | 8593 N. Cinder Way, Citrus Springs, FL 34434 | - |
CONVERSION | 2013-06-04 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000039652. CONVERSION NUMBER 500000132185 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-03-12 |
ANNUAL REPORT | 2015-02-27 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State