Search icon

GINLEY LAWN SERVICE & LANDSCAPING, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GINLEY LAWN SERVICE & LANDSCAPING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Mar 2011 (14 years ago)
Document Number: P08000019788
FEI/EIN Number 262018967
Address: 13422 sw 128 st, MIAMI, FL, 33186, US
Mail Address: 13422 sw 128 st, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINAS GINLEY L President 13422 sw 128 st, MIAMI, FL, 33186
SARDINAS GINLEY L Secretary 13422 sw 128 st, MIAMI, FL, 33186
SARDINAS GINLEY L Treasurer 13422 sw 128 st, MIAMI, FL, 33186
SARDINAS GINLEY L Agent 13422 sw 128 st, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000088325 GLS LANDSCAPING ACTIVE 2016-08-18 2026-12-31 - 13422 SW 128 STREET, MIAMI, FL, 33176
G08059900074 GINLEY LAWN SERVICE & LANDSCAPING EXPIRED 2008-02-26 2013-12-31 - 17850 SW 107TH AVE, #2, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-22 13422 sw 128 st, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-22 13422 sw 128 st, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-05-22 13422 sw 128 st, MIAMI, FL 33186 -
REINSTATEMENT 2011-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
LAMAR MITCHELL, VS GINLEY LAWN SERVICE & LANDSCAPING, INC., 3D2021-0779 2021-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8931

Parties

Name LAMAR MITCHELL
Role Appellant
Status Active
Representations Andres Hermida, BRIAN J. LEE
Name GINLEY LAWN SERVICE & LANDSCAPING, INC
Role Appellee
Status Active
Representations Michael J. Dono, NIVA M. HARNEY
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GINLEY LAWN SERVICE & LANDSCAPING, INC.
Docket Date 2021-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-11-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAMAR MITCHELL
Docket Date 2021-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GINLEY LAWN SERVICE & LANDSCAPING, INC.
Docket Date 2021-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GINLEY LAWN SERVICE & LANDSCAPING, INC.
Docket Date 2021-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GINLEY LAWN SERVICE & LANDSCAPING, INC.
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 10/18/2021
Docket Date 2021-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of GINLEY LAWN SERVICE & LANDSCAPING, INC.
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/17/2021
Docket Date 2021-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAMAR MITCHELL
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 07/19/2021
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAMAR MITCHELL
Docket Date 2021-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAMAR MITCHELL
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 06/28/2021
Docket Date 2021-05-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GINLEY LAWN SERVICE & LANDSCAPING, INC.
Docket Date 2021-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAMAR MITCHELL
Docket Date 2021-03-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LAMAR MITCHELL
Docket Date 2021-03-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 1, 2021.

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-07
AMENDED ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177200.00
Total Face Value Of Loan:
177209.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$177,200
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$177,209
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$179,133.69
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $177,209

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-03-03
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State