Search icon

UDELL'S LANDSCAPE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: UDELL'S LANDSCAPE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UDELL'S 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Dec 2004 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Jun 2021 (4 years ago)
Document Number: L04000090781
FEI/EIN Number 202011999

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

Address: 105 N Forsyth Street, Bunnell, FL, 32110, US
Mail Address: 16 PIEDMONT DRIVE, PALM COAST, FL, 32164
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UDELL COREY J Agent 16 PIEDMONT DRIVE, PALM COAST, FL, 32164
UDELL COREY J Manager 16 PIEDMONT DRIVE, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000042961 CUTTING EDGE CURBING ACTIVE 2021-03-29 2026-12-31 - C/O COREY UDELL, 16 PIEDMONT DRIVE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 105 N Forsyth Street, Bunnell, FL 32110 -
LC NAME CHANGE 2021-06-29 UDELL'S LANDSCAPE SERVICES, LLC -
LC NAME CHANGE 2021-04-21 UDELL LANDSCAPE SERVICES, LLC -
CHANGE OF MAILING ADDRESS 2011-04-27 105 N Forsyth Street, Bunnell, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 16 PIEDMONT DRIVE, PALM COAST, FL 32164 -
CANCEL ADM DISS/REV 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-19
LC Name Change 2021-06-29
LC Name Change 2021-04-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State