Entity Name: | ABE SANCHEZ LANDSCAPE SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABE SANCHEZ LANDSCAPE SERVICES, 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: | 06 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L04000012989 |
FEI/EIN Number |
450535301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3847 N Lake Orlando Pkwy, Orlando, FL, 32808, US |
Mail Address: | po box 607823, Orlando, FL, 32860, US |
ZIP code: | 32808 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Suarez Dalinda | Vice President | 3847 N. LAKE ORLANDO PKWY., ORLANDO, FL, 32808 |
SANCHEZ ABEL | President | 3847 N Lake Orlando Pkwy, Orlando, FL, 32808 |
Sanchez Abel | Agent | 3847 N LAKE ORLANDO PKWY, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | Sanchez, Abel | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-02-20 | 3847 N Lake Orlando Pkwy, Orlando, FL 32808 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-20 | 3847 N Lake Orlando Pkwy, Orlando, FL 32808 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-26 | 3847 N LAKE ORLANDO PKWY, ORLANDO, FL 32808 | - |
REINSTATEMENT | 2008-05-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-05-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-09-29 |
AMENDED ANNUAL REPORT | 2014-12-12 |
ANNUAL REPORT | 2014-02-20 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-26 |
ANNUAL REPORT | 2011-01-19 |
Reg. Agent Change | 2010-03-08 |
ANNUAL REPORT | 2010-01-08 |
ANNUAL REPORT | 2009-01-08 |
REINSTATEMENT | 2008-05-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State