Search icon

FLORIDA SOD SUPPLY, L.L.C.

Company Details

Entity Name: FLORIDA SOD SUPPLY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Oct 2002 (22 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L02000027480
FEI/EIN Number 510432041
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

Agent

Name Role Address
ROBISON STEPHEN V Agent 12810 TAMIAMI TRAIL NORTH, NAPLES, FL, 34110

Manager

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-24 12810 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2006-01-24 12810 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-24 12810 TAMIAMI TRAIL NORTH, NAPLES, FL 34110 No data
REGISTERED AGENT NAME CHANGED 2005-05-02 ROBISON, STEPHEN V No data

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 Feb 2025

Sources: Florida Department of State