Search icon

THE ZONE GARDEN AND LAWN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: THE ZONE GARDEN AND LAWN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ZONE GARDEN AND LAWN 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.
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: 18 Jun 2004 (21 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L04000046076
FEI/EIN Number 20-1267047

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 55 se millwood ter, STUART, FL, 34997, US
Mail Address: PO BOX 561, palm city, FL, 34991, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE ANDRES ANDRES Manager 55 se millwood ter, STUART, FL, 34997
DE ANDRES ANDRES Agent 55 se millwood ter, STUART, FL, 34997

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-28 - -
REINSTATEMENT 2019-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-02 55 se millwood ter, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2019-01-02 55 se millwood ter, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-02 55 se millwood ter, STUART, FL 34997 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-07-11 - -
REGISTERED AGENT NAME CHANGED 2016-07-11 DE ANDRES, ANDRES -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-07-16
REINSTATEMENT 2019-01-02
REINSTATEMENT 2017-11-21
REINSTATEMENT 2016-07-11
REINSTATEMENT 2008-06-12
Reg. Agent Resignation 2005-11-22
Florida Limited Liabilites 2004-06-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State