Search icon

VIRIDIAN LANDSCAPE, INC.

Company Details

Entity Name: VIRIDIAN LANDSCAPE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P16000004533
FEI/EIN Number 81-1144899
Address: 2740 SW Martin Downs Blvd #210, Palm City, FL, 34990, US
Mail Address: P.O. BOX 7062, JUPITER, FL, 33468, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
MACAULAY ISABELLE Agent 152 HAMPTON PLACE, JUPITER, FL, 33468

Director

Name Role Address
MACAULAY ISABELLE S Director 152 HAMPTON PLACE, JUPITER, FL, 33458
LYNCH MELISSA A Director 1920 SW CRANE CREEK AVENUE, PALM CITY, FL, 34990

Secretary

Name Role Address
MACAULAY TADGH Secretary 152 HAMPTON PL, JUPITER, FL, 33458

Treasurer

Name Role Address
LYNCH BRIAN Treasurer 1920 SW CRANE CREEK AVE, PALM CITY, FL, 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000011092 EB ENTERPRISES LANDSCAPE CO. EXPIRED 2016-01-29 2021-12-31 No data 1920 SW CRANE CREEK AVENUE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-11 2740 SW Martin Downs Blvd #210, Palm City, FL 34990 No data
AMENDMENT 2019-03-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-29 MACAULAY, ISABELLE No data
NAME CHANGE AMENDMENT 2016-08-01 VIRIDIAN LANDSCAPE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-22
Amendment 2019-03-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-10
Name Change 2016-08-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State