Search icon

GR UNITED LAWN CARE LLC - Florida Company Profile

Company Details

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

GR UNITED 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: 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: 22 Feb 2019 (6 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: L19000052686
FEI/EIN Number APPLIED FOR

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

Address: 407 DOVER STREET, ORLANDO, FL, 32811, US
Mail Address: 407 DOVER STREET, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RITHER DAKOTA Manager 407 DOVER STREET, ORLANDO, FL, 32811
KING DEANDRE Agent 407 DOVER STREET, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049306 GR UNITED LAWN CARE LLC EXPIRED 2019-04-21 2024-12-31 - 2846 WILLOW BAY TERR, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 407 DOVER STREET, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2023-04-27 407 DOVER STREET, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2023-04-27 KING, DEANDRE -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 407 DOVER STREET, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-03-25 - -

Documents

Name Date
REINSTATEMENT 2023-04-27
ANNUAL REPORT 2020-06-14
LC Amendment 2019-03-25
Florida Limited Liability 2019-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State