Search icon

ELT LANDSCAPE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELT LANDSCAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELT LANDSCAPE, 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: 20 May 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Feb 2020 (5 years ago)
Document Number: L14000081214
FEI/EIN Number 38-3932999

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

Address: 3220 N Frontage Rd, PLANT CITY, FL, 33565, US
Mail Address: 3220 N Frontage Rd, PLANT CITY, FL, 33565, US
ZIP code: 33565
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER HENRY President 3220 N Frontage Rd, PLANT CITY, FL, 33565
Lynch Mark Vice President 3220 N Frontage Rd, PLANT CITY, FL, 33565
Rhinier Catherine Cont 3220 N Frontage Rd, PLANT CITY, FL, 33565
Rhinier Catherine L Agent 3220 N Frontage Rd, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 Rhinier, Catherine L -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 3220 N Frontage Rd, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 3220 N Frontage Rd, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2023-10-12 3220 N Frontage Rd, PLANT CITY, FL 33565 -
LC NAME CHANGE 2020-02-06 ELT LANDSCAPE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-13
LC Name Change 2020-02-06
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
461800.00
Total Face Value Of Loan:
461800.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$461,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$461,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$464,788.87
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $461,800

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-07-29
Operation Classification:
Private(Property)
power Units:
23
Drivers:
13
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State