Search icon

FOR-EVER GREEN OF JEFFERSON COUNTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: FOR-EVER GREEN OF JEFFERSON COUNTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOR-EVER GREEN OF JEFFERSON COUNTY, L.L.C. 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: 17 Sep 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L98000001874
FEI/EIN Number 592557881

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

Address: 1400 Village Square Blvd, Suite 3 - Box 260, Tallahassee, FL, 32312, US
Mail Address: 1400 Village Square Blvd, Suite 3 - Box 260, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESHEARS HALSEY W Managing Member 1400 Village Square Blvd, Tallahassee, FL, 32312
BESHEARS HALSEY W Agent 1400 Village Square Blvd, Tallahassee, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1400 Village Square Blvd, Suite 3 - Box 260, Tallahassee, FL 32312 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1400 Village Square Blvd, Suite 3 - Box 260, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2022-02-03 1400 Village Square Blvd, Suite 3 - Box 260, Tallahassee, FL 32312 -
REINSTATEMENT 2013-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2000-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2012-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State