Search icon

GRASS & LANDSCAPING HUNTERS LLC - Florida Company Profile

Company Details

Entity Name: GRASS & LANDSCAPING HUNTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRASS & LANDSCAPING HUNTERS 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: 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: 10 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000080500
FEI/EIN Number 82-1161283

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

Address: 10312 BLOOMINGDALE AVE, Riverview, FL, 33578, US
Mail Address: 10312 BLOOMINGDALE AVE, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILLY MARCUS Vice President 10312 BLOOMINGDALE AVE, Riverview, FL, 33578
TAYLOR MARQUIS Chief Executive Officer 10312 BLOOMINGDALE AVE, Riverview, FL, 33578
lilly Marcus Agent 10312 BLOOMINGDALE AVE, Riverview, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 10312 BLOOMINGDALE AVE, SUITE 108 #345, Riverview, FL 33578 -
CHANGE OF MAILING ADDRESS 2023-04-26 10312 BLOOMINGDALE AVE, SUITE 108 #345, Riverview, FL 33578 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 10312 BLOOMINGDALE AVE, SUITE 108 #345, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2018-05-01 lilly, Marcus -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000256200 TERMINATED 1000000886022 HILLSBOROU 2021-04-27 2031-05-26 $ 333.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000126298 TERMINATED 1000000861291 HILLSBOROU 2020-02-18 2030-02-26 $ 422.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-08
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8252997404 2020-05-18 0455 PPP 914 Burlwood Street, Brandon, FL, 33511-4876
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4400
Loan Approval Amount (current) 4400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-4876
Project Congressional District FL-16
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4428.23
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State