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. |
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 |
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 |
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 | - | - |
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