Search icon

CERTIFIED LAWN SPRINKLERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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