Search icon

KING GREEN LLC

Company Details

Entity Name: KING GREEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000100871
FEI/EIN Number 30-0875161
Address: 2179 13TH STREET, SARASOTA, FL, 34237
Mail Address: PO Box 51795, Sarasota, FL, 34232, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
King Green DBA Florida Greenscapes Agent c/o King Green LLC, Sarasota, FL, 34232

Manager

Name Role Address
STOCKDALE ERIC S Manager 5349 Charlie Brown Lane, Sarasota, FL, 34233
STOCKDALE KIMBERLY D Manager 5349 Charlie Brown Lane, Sarasota, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097079 FLORIDA GREENSCAPES EXPIRED 2016-09-07 2021-12-31 No data PO BOX 51795, SARASOTA, FL, 34236
G15000066741 MILLS LAWN AND TREE SERVICE, LLC EXPIRED 2015-06-26 2020-12-31 No data 4968 BRIDGEHAMPTON BLVD, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-11-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-25 King Green DBA Florida Greenscapes No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2016-03-23 2179 13TH STREET, SARASOTA, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-23 c/o King Green LLC, PO Box 51795, Sarasota, FL 34232 No data

Court Cases

Title Case Number Docket Date Status
KING GREEN VS MARK S. INCH, ETC. SC2021-1176 2021-08-12 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
161989CF009344AXXXMA

Parties

Name KING GREEN LLC
Role Petitioner
Status Active
Name Mr. Mark S. Inch, etc.
Role Respondent
Status Active
Representations Mr. Lance Eric Neff
Name Hon. Kellie Hendricks Rhoades
Role Lower Tribunal Clerk
Status Active
Name Hon. Jody Phillips
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Event
Subtype No Fee Required
Description No Fee Required ~ Habeas Corpus
Docket Date 2021-10-22
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ Forwarded to transferee Court 10/22/2021.
On Behalf Of King Green
View View File
Docket Date 2021-10-12
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ The petition for writ of habeas corpus is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Circuit Court of the Eighth Judicial Circuit, in and for Union County, Florida. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of habeas corpus. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned circuit court at 55 West Main Street, Room 103, Lake Butler, Florida 32054.***Forwarded to Petitioner 10/22/2021***
Docket Date 2021-08-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2021-08-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2021-08-12
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of King Green
View View File

Documents

Name Date
REINSTATEMENT 2019-11-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-23
Florida Limited Liability 2015-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State