Search icon

NATURE GREEN LAWN LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: NATURE GREEN LAWN LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATURE GREEN LAWN LANDSCAPING 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: 19 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: L16000135923
FEI/EIN Number 30-0947563

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

Address: 12015 Rose Lane, Riverview, FL, 33569, US
Mail Address: 12015 Rose Lane, Riverview, FL, 33569, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Manuel Authorized Member 12015 Rose Lane, Riverview, FL, 33569
Perez Cindy Y Authorized Member 12015 Rose Lane, Riverview, FL, 33569
Corrales Eliezer Agent 13621 N 21st, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-10 Corrales, Eliezer -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 13621 N 21st, Tampa, FL 33613 -
CHANGE OF MAILING ADDRESS 2022-04-29 12015 Rose Lane, Riverview, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 12015 Rose Lane, Riverview, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 12015 Rose Lane, Riverview, FL 33569 -
REGISTERED AGENT NAME CHANGED 2020-03-23 PEREZ, MANUEL -
LC AMENDMENT AND NAME CHANGE 2020-03-23 NATURE GREEN LAWN LANDSCAPING LLC -
REINSTATEMENT 2020-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-05
LC Amendment and Name Change 2020-03-23
REINSTATEMENT 2020-01-28
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-22
Florida Limited Liability 2016-07-19

Date of last update: 02 May 2025

Sources: Florida Department of State