Search icon

GREEN LIFE ENVIRONMENT PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: GREEN LIFE ENVIRONMENT PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREEN LIFE ENVIRONMENT PEST CONTROL 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: 08 Jul 2013 (12 years ago)
Document Number: L13000096769
FEI/EIN Number 46-3059252

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

Address: 10648 NW 49th CT, CORAL SPRINGS, FL, 33076, US
Mail Address: 10648 NW 49th CT, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SImmonds JUANITA Chief Executive Officer 10648 NW 49th CT, CORAL SPRINGS, FL, 33076
Simmonds Sean P President 10648 NW 49th CT, CORAL SPRINGS, FL, 33076
SIMMONDS SEAN Agent 10648 NW 49th CT, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000002382 GREEN LIFE LAWN CARE ACTIVE 2024-01-04 2029-12-31 - 10648 NW 49 CT, CORAL SPRING, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 10648 NW 49th CT, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2019-02-14 10648 NW 49th CT, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 10648 NW 49th CT, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2016-03-09 SIMMONDS, SEAN -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-15

Date of last update: 03 May 2025

Sources: Florida Department of State