John Deere Landscapes, Inc. Overview
John Deere Landscapes, Inc. filed as a Foreign Limited Liability Company (LLC) in the State of Texas on Wednesday, March 13, 2002 and is approximately twenty-two years old, according to public records filed with Texas Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
John Deere Landscapes, Inc.
Network Visualizer
Advertisements
Key People
Who own John Deere Landscapes, Inc.
Name | |
---|---|
John T. Guthrie 5 |
CFO
Manager
Director
Member
Vice President
Chief Financial Officer
Assistant Treas.
|
Doug Black 11 |
Manager
Member
|
Briley Brisendine 4 |
Manager
Member
Executive
Secretary
|
Brisendine Briley |
Executive
|
David P. Werning 8 |
President
CEO
Director
Director
Member
|
John D. Lagemann 1 |
Manager
Director
Vice President
|
William W. Douglas 1 |
Manager
Member
|
Jack L. Wyszomierski 1 |
Manager
|
Michael J. Grebe 1 |
Manager
|
Kenneth A. Giuriceo |
Manager
|
Paul S. Pressler |
Manager
Member
|
Wes Robinson |
Manager
|
David H. Wasserman |
Manager
|
Victoria A. Weaver |
Manager
|
Marie Z. Ziegler 15 |
Treasurer
|
Michael J. Mack 14 |
Treasurer
|
Jenny R. Kimball 14 |
Treasurer
|
James A. Davlin 8 |
Treasurer
|
Mack J. Michael 1 |
Treasurer
|
Thomas K. Jarrett 27 |
Secretary
Assistant
Assistant Sec.
Assistant Secretary
|
Gregory Noe 18 |
Secretary
|
Marc A. Howze 9 |
Secretary
|
James Field 9 |
Director
Vice President
|
Nathan J. Jones 7 |
Director
Vice President
|
David C. Everitt 5 |
Director
Vice President
|
Mary W. Jones 4 |
Secretary
|
John J. Jenkins 3 |
Director
Vice President
|
Michael J. McGrady |
Director
Vice President
|
Jeffrey C. Lanahan 3 |
Assistant Treasurer
|
Keith McGinty |
|
Molly Vorous |
|
Showing 8 records out of 31
Companies for John Deere Landscapes, Inc.
John Deere Landscapes, Inc. lists two other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Siteone Landscape Supply Holding, LLC |
Active
|
2015 |
6
|
Member
|
Jda Holding LLC |
Inactive
|
Manager
|
Known Addresses for John Deere Landscapes, Inc.
1 John Deere Pl
Moline, IL 61265
300 Colonial Center Pkwy
Roswell, GA 30076
298 College Dr
Orange Park, FL 32065
31691 Dequindre Rd
Madison Heights, MI 48071
5610 McGinnis Ferry Rd
Alpharetta, GA 30005
650 Stephenson Hwy
Troy, MI 48083
15934 Nacogdoches Rd
San Antonio, TX 78247
201 King Manor Dr
King of Prussia, PA 19406
140 E Hill St
Villa Park, IL 60181
201 Pickettville Rd
Jacksonville, FL 32220
Corporate Filings for John Deere Landscapes, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F02000000552 |
Date Filed: | Thursday, January 31, 2002 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800064238 |
Date Filed: | Wednesday, March 13, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Delaware |
State ID: | 02375244 |
Date Filed: | Thursday, January 31, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Delaware |
State ID: | C2606-2002 |
Date Filed: | Thursday, January 31, 2002 |
Date Expired: | Wednesday, December 11, 2013 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Delaware |
State ID: | 201331110236 |
Date Filed: | Wednesday, November 6, 2013 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M13000007176 |
Date Filed: | Thursday, November 7, 2013 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Delaware |
State ID: | E0594642013-2 |
Date Filed: | Thursday, December 5, 2013 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Delaware |
County: | Suffolk |
State ID: | 2748032 |
Date Filed: | Wednesday, March 27, 2002 |
Date Expired: | Thursday, November 7, 2013 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
1/31/2002 | Foreign Qualification | ||
3/13/2002 | Application for Certificate of Authority | ||
3/27/2002 | Name History/Actual | John Deere Landscapes, Inc. | |
4/26/2002 | Annual List | ||
1/17/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
1/15/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/14/2005 | Annual List | ||
1/15/2005 | Annual List | List of Officers for 2005 to 2006 | |
12/31/2005 | Public Information Report (PIR) | ||
1/17/2006 | Annual List | ||
11/17/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2006 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
12/31/2007 | Public Information Report (PIR) | ||
1/29/2008 | Annual List | ||
1/27/2009 | Annual List | ||
12/10/2009 | Annual List | 2010-11 | |
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
1/21/2011 | Annual List | ||
1/24/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
1/23/2013 | Annual List | ||
11/6/2013 | Amendment to Registration - Conversion or Merger | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/5/2013 | Withdrawal | ||
12/5/2013 | Application for Foreign Registration | ||
12/31/2013 | Public Information Report (PIR) | ||
1/31/2014 | Initial List | ||
11/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
7/2/2015 | Certificate of Merger | ||
7/10/2015 | Certificate of Assumed Business Name | ||
10/8/2015 | Application for Amended Registration | ||
10/13/2015 | Amendment | ||
11/12/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/5/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/28/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
10/17/2018 | Certificate of Assumed Business Name | ||
11/5/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
10/2/2019 | Certificate of Assumed Business Name | ||
12/31/2019 | Public Information Report (PIR) | ||
2/18/2020 | Certificate of Assumed Business Name | ||
12/14/2020 | Certificate of Assumed Business Name | ||
3/11/2021 | Certificate of Assumed Business Name | ||
12/31/2021 | Public Information Report (PIR) | ||
6/28/2022 | Certificate of Assumed Business Name | ||
6/28/2022 | Certificate of Assumed Business Name | ||
12/31/2022 | Public Information Report (PIR) | ||
6/23/2023 | Certificate of Assumed Business Name | ||
9/6/2023 | Certificate of Assumed Business Name |
Advertisements
Sources
Florida Department of State
Data last refreshed on Wednesday, January 10, 2024
Data last refreshed on Wednesday, January 10, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
New York Department of State
Data last refreshed on Tuesday, March 19, 2024
Data last refreshed on Tuesday, March 19, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for John Deere Landscapes, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for John Deere Landscapes, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1 John Deere Pl Moline, IL 61265
300 Colonial Center Pkwy Roswell, GA 30076
298 College Dr Orange Park, FL 32065
31691 Dequindre Rd Madison Heights, MI 48071
5610 McGinnis Ferry Rd Alpharetta, GA 30005
650 Stephenson Hwy Troy, MI 48083
15934 Nacogdoches Rd San Antonio, TX 78247
201 King Manor Dr King of Prussia, PA 19406
140 E Hill St Villa Park, IL 60181
201 Pickettville Rd Jacksonville, FL 32220
These addresses are known to be associated with John Deere Landscapes, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
8
Corporate Records