Detail by Entity Name

Florida Limited Liability Company

YELLOWSTONE LANDSCAPE-SOUTHEAST, LLC

Filing Information
L05000035212 20-2993503 04/11/2005 FL ACTIVE LC AMENDMENT 01/09/2023 01/01/2016
Principal Address
3235 North State Street
P O Box 849
Bunnell, FL 32110

Changed: 01/28/2025
Mailing Address
3235 North State Street
P O Box 849
Bunnell, FL 32110

Changed: 01/28/2025
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/07/2015

Address Changed: 05/07/2015
Authorized Person(s) Detail Name & Address

Title Manager, Treasurer, Secretary, SVP

Adornetti, Christopher
P O Box 849
Bunnell, FL 32110

Title Manager, CEO, President

Lamberton, Harry
3235 North State Street
P O Box 849
Bunnell, FL 32110

Title Manager, CFO

Sherman, Timo
3235 North State Street
P O Box 849
Bunnell, FL 32110

Title Manager, Executive Chairman

Portland, Timothy
P O Box 849
Bunnell, FL 32110

Title SVP

Wester, Brian
3235 North State Street
P O Box 849
Bunnell, FL 32110

Annual Reports
Report YearFiled Date
2023 03/16/2023
2024 04/08/2024
2025 01/28/2025

Document Images
01/28/2025 -- ANNUAL REPORT View image in PDF format
04/08/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- LC Amendment View image in PDF format
08/10/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
09/19/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/03/2018 -- ANNUAL REPORT View image in PDF format
07/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
06/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
12/23/2015 -- LC Name Change View image in PDF format
10/09/2015 -- AMENDED ANNUAL REPORT View image in PDF format
06/09/2015 -- ANNUAL REPORT View image in PDF format
05/07/2015 -- CORLCRACHG View image in PDF format
07/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
12/26/2012 -- Merger View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
03/19/2010 -- ANNUAL REPORT View image in PDF format
03/11/2009 -- ANNUAL REPORT View image in PDF format
03/17/2008 -- ANNUAL REPORT View image in PDF format
06/28/2007 -- ANNUAL REPORT View image in PDF format
06/28/2007 -- LC Amendment View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
08/17/2006 -- LC Amendment View image in PDF format
05/03/2006 -- ANNUAL REPORT View image in PDF format
04/11/2005 -- Florida Limited Liability View image in PDF format