Search icon

SOUTHERN IMAGE LANDSCAPE INDUSTRIES, INC - Florida Company Profile

Company Details

Entity Name: SOUTHERN IMAGE LANDSCAPE INDUSTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN IMAGE LANDSCAPE INDUSTRIES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2015 (9 years ago)
Document Number: P04000129789
FEI/EIN Number 201629036

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

Address: 3404 BOGGY CREEK ROAD, KISSIMMEE, FL, 34744
Mail Address: 3404 BOGGY CREEK ROAD, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGhee Mary Lou Secretary 3404 BOGGY CREEK ROAD, KISSIMMEE, FL, 34744
TAYLOR KEITH Agent 3404 BOGGY CREEK RD, KISSIMMEE, FL, 34744
TAYLOR W. KEITH President 3404 BOGGY CREEK ROAD, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-11-02 TAYLOR, KEITH -
REINSTATEMENT 2015-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-16 3404 BOGGY CREEK RD, KISSIMMEE, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-02 3404 BOGGY CREEK ROAD, KISSIMMEE, FL 34744 -
CANCEL ADM DISS/REV 2009-11-03 - -
CHANGE OF MAILING ADDRESS 2009-11-03 3404 BOGGY CREEK ROAD, KISSIMMEE, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
GREEN EMERALD HOMES, LLC. VS U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP., CSAB MORTGAGE-BACKED PASS-THROUGH CERTIFICATES, SERIES 2006-3, MARIA A ADORNO, SOUTHERN, ETC., ET AL 5D2018-0299 2018-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
59-2015-CA-000046

Parties

Name GREEN EMERALD HOMES LLC
Role Appellant
Status Active
Representations ANDREW B. BLASI, Robin I. Frank
Name SOUTHERN IMAGE LANDSCAPE INDUSTRIES, INC
Role Appellee
Status Active
Name SOUTHERN IMAGE LANDSCAPE, INC.
Role Appellee
Status Active
Name CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORP.
Role Appellee
Status Active
Name MARIA A. ADORNO
Role Appellee
Status Active
Name RAFAEL RODRIGUEZ, INC.
Role Appellee
Status Active
Name HOME OUTLET GROUP, LLC
Role Appellee
Status Active
Name CYNTHIA RODRIGUEZ
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations EXL LEGAL, PLLC, Sara F. Holladay-Tobias, MAUREEN WALSH, David N. Glassman, J. Randy Edmonson, Emily Y. Rottmann, Justin R. Clark
Name OAKLAND VILLAGE HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-06-01
Type Notice
Subtype Notice
Description Notice ~ CONFESSION OF ERROR
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/1. NO FURTHER EOT'S.
Docket Date 2018-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/2
Docket Date 2018-03-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ STIP SUBS COUNSEL ACKNOWLEDGED
Docket Date 2018-03-01
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBST OF COUNSEL
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2018-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 3/5
Docket Date 2018-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL REVIEW FOR ORD TO MAKE PMTS AND ORD DENY MOT TO QUASH SERV OF PROCESS.
Docket Date 2018-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of GREEN EMERALD HOMES, LLC
Docket Date 2018-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/18
On Behalf Of GREEN EMERALD HOMES, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-10-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9706028402 2021-02-17 0455 PPS 3404 Boggy Creek Rd, Kissimmee, FL, 34744-9410
Loan Status Date 2022-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362762
Loan Approval Amount (current) 362762
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kissimmee, OSCEOLA, FL, 34744-9410
Project Congressional District FL-09
Number of Employees 47
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 366107.47
Forgiveness Paid Date 2022-01-25
3504177105 2020-04-11 0455 PPP 3404 BOGGY CREEK ROAD, KISSIMMEE, FL, 34744-9410
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410985
Loan Approval Amount (current) 410985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address KISSIMMEE, OSCEOLA, FL, 34744-9410
Project Congressional District FL-09
Number of Employees 63
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 416658.88
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State