Search icon

FOREVER GREEN ARTIFICIAL GRASS LLC

Company Details

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

Agent

Name Role Address
WHIDDEN MICHAEL A Agent 17813 SIMMS RD, ODESSA, FL, 33556

Manager

Name Role Address
WHIDDEN MICHAEL A Manager 17813 SIMMS RD, ODESSA, FL, 33556

Events

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

Court Cases

Title Case Number Docket Date Status
Thomas Hoke, Appellant(s) v. Forever Green Artificial Grass, LLC, Appellee(s). 2D2024-1509 2024-07-02 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2023-SC-2661

Parties

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

Documents

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