Entity Name: | A CUT ABOVE LAWN SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A CUT ABOVE LAWN SERVICE, 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: | 19 May 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L04000038050 |
FEI/EIN Number |
113720239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7103 DAVIN STREET, LAKELAND, FL, 33813, US |
Mail Address: | 7103 DAVIN STREET, LAKELAND, FL, 33813, US |
ZIP code: | 33813 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH CHARLES W | Managing Member | 7103 DAVIN STREET, LAKELAND, FL, 33813 |
SMITH CHARLES W | Agent | 7103 DAVIN STREET, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-15 | SMITH, CHARLES W | - |
REINSTATEMENT | 2017-11-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-10-14 | 7103 DAVIN STREET, LAKELAND, FL 33813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-14 | 7103 DAVIN STREET, LAKELAND, FL 33813 | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
CHANGE OF MAILING ADDRESS | 2009-10-14 | 7103 DAVIN STREET, LAKELAND, FL 33813 | - |
Name | Date |
---|---|
REINSTATEMENT | 2017-11-15 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-20 |
REINSTATEMENT | 2010-10-01 |
REINSTATEMENT | 2009-10-14 |
REINSTATEMENT | 2008-01-16 |
REINSTATEMENT | 2006-10-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State