Entity Name: | FOREVER GREEN ARTIFICIAL GRASS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Dec 2021 (3 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2024 (2 months ago) |
Document Number: | L22000006670 |
FEI/EIN Number | 88-0715767 |
Address: | 17813 SIMMS RD, ODESSA, FL, 33556, UN |
Mail Address: | 17813 SIMMS RD, ODESSA, FL, 33556, UN |
ZIP code: | 33556 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WHIDDEN MICHAEL A | Agent | 17813 SIMMS RD, ODESSA, FL, 33556 |
Name | Role | Address |
---|---|---|
WHIDDEN MICHAEL A | Manager | 17813 SIMMS RD, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-12-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-12-04 | WHIDDEN, MICHAEL A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Thomas Hoke, Appellant(s) v. Forever Green Artificial Grass, LLC, Appellee(s). | 2D2024-1509 | 2024-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Thomas Hoke |
Role | Appellant |
Status | Active |
Name | FOREVER GREEN ARTIFICIAL GRASS LLC |
Role | Appellee |
Status | Active |
Name | Pasco Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This case is dismissed based on Appellant's failure to respond to this court's July 2, 2024, Order to Show Cause. SLEET, C.J., and BLACK and LABRIT, JJ., Concur. |
View | View File |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Certificate of Service |
Description | Within 5 days from the date of this order, Appellant shall file an amended certificate of service as directed by this court's July 2, 2024, order, or the case will be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
On Behalf Of | Thomas Hoke |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-04 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-08-28 |
Florida Limited Liability | 2021-12-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State