Entity Name: | LOPEZ LANDSCAPING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOPEZ LANDSCAPING, LLC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Jul 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Dec 2023 (a year ago) |
Document Number: | L03000026021 |
FEI/EIN Number |
20-2445874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4240 SW 53 AVE., DAVIE, FL, 33314 |
Mail Address: | 4240 SW 53 AVE., DAVIE, FL, 33314 |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ LIZANDRO | Managing Member | 4240 SW 53 AVE., DAVIE, FL, 33314 |
LOPEZ LIZANDRO | President | 4240 SW 53 AVE., DAVIE, FL, 33314 |
Quinonez Reina | Vice President | 4240 SW 53 AVE., DAVIE, FL, 33314 |
LOPEZ LIZANDRO | Agent | 4240 SW 53 AVE., DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000099889 | COMMERCIAL LAWN SERVICES | ACTIVE | 2020-08-07 | 2025-12-31 | - | 4240 SW 53 AVE, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-03 | LOPEZ, LIZANDRO | - |
REINSTATEMENT | 2018-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-05-02 | - | - |
PENDING REINSTATEMENT | 2011-03-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
REINSTATEMENT | 2023-12-05 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-16 |
REINSTATEMENT | 2018-10-03 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-31 |
REINSTATEMENT | 2014-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State