Search icon

FLORIDA SOD SUPPLY, L.L.C. - Florida Company Profile

Company Details

Entity Name: FLORIDA SOD SUPPLY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA SOD SUPPLY, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Oct 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L02000027480
FEI/EIN Number 510432041

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

Address: 12810 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
Mail Address: 12810 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GATES TODD E Manager 12810 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110
WATCHOWSKI DALE Manager ONE TOWNE SQUARE STE 1600, SOUTHFIELD, MI, 48076
CRAWFORD RICHARD Manager 10844 HARPER AVE STE 300, HARPER WOODS, MI, 48225
ROBISON STEPHEN V Manager 12810 TAMIAMI TRAIL N, NAPLES, FL, 34110
ROBISON STEPHEN V Agent 12810 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 12810 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2006-01-24 12810 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-24 12810 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2005-05-02 ROBISON, STEPHEN V -

Documents

Name Date
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
Florida Limited Liability 2002-10-17
Off/Dir Resignation 2002-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State