Search icon

GREENSCAPE LAWN CARE LLC - Florida Company Profile

Company Details

Entity Name: GREENSCAPE LAWN CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREENSCAPE LAWN CARE 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: 23 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L17000219057
FEI/EIN Number 82-3178931

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

Address: 125 Emarie Grey Circle, Santa Rosa Beach, FL, 32459, US
Mail Address: PO Box 2167, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ERIC N Manager 125 Emarie Grey Circle, Santa Rosa Beach, FL, 32459
BROWN ERIC N Agent 125 Emarie Grey Circle, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000052268 GREENSCAPE OUTDOOR SERVICES ACTIVE 2021-04-15 2026-12-31 - PO BOX 6204, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 125 Emarie Grey Circle, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2023-02-02 125 Emarie Grey Circle, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 125 Emarie Grey Circle, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 BROWN, ERIC N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-07-21
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-26
Florida Limited Liability 2017-10-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State