Entity Name: | CERTIFIED LAWN SPRINKLERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CERTIFIED LAWN SPRINKLERS, 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: |
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: | 27 Jan 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L04000007273 |
FEI/EIN Number |
650026859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 904 Lake Sanford Ct, Saint Augustine, FL, 32092, US |
Mail Address: | 904 Lake Sanford Ct, Saint Augustine, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAIBL LAW, P.L. | Agent | 4210 Valley Ridge Blvd., Suite 116, Ponte Vedra, FL, 32081 |
TAIBL HOWARD A | Manager | 904 Lake Sanford Ct, Saint Augustine, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-13 | 904 Lake Sanford Ct, Saint Augustine, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2023-04-13 | 904 Lake Sanford Ct, Saint Augustine, FL 32092 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-11 | 4210 Valley Ridge Blvd., Suite 116, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-26 | TAIBL LAW, P.L. | - |
REINSTATEMENT | 2008-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-05-07 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State