Search icon

A CUT ABOVE LAWN SERVICE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SMITH CHARLES W Managing Member 7103 DAVIN STREET, LAKELAND, FL, 33813
SMITH CHARLES W Agent 7103 DAVIN STREET, LAKELAND, FL, 33813

Events

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 -

Documents

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