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. |
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 |
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 |
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 | - |
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