Search icon

DELUXE LANDSCAPING & IRRIGATION LLC - Florida Company Profile

Company Details

Entity Name: DELUXE LANDSCAPING & IRRIGATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELUXE LANDSCAPING & IRRIGATION 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: 13 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000036389
FEI/EIN Number 061037276

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

Address: 1732 PENNSYLVANIA AVE., PALM HARBOR, FL, 34683, US
Mail Address: 1732 PENNSYLVANIA AVE., PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDELEAU JOHN A Owner 1732 PENNSYLVANIA AVE., PALM HARBOR, FL, 34683
SIDELEAU LUCIE M Managing Member 1732 PENNSYLVANIA AVE., PALM HARBOR, FL, 34683
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2010-11-03 - -
CHANGE OF MAILING ADDRESS 2009-03-20 1732 PENNSYLVANIA AVE., PALM HARBOR, FL 34683 -
CANCEL ADM DISS/REV 2009-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 1732 PENNSYLVANIA AVE., PALM HARBOR, FL 34683 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-03-19 ALL FLORIDA FIRM, INC -
REGISTERED AGENT ADDRESS CHANGED 2007-03-19 465 S. VOLUSIA AVE., SUITE C, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2014-06-11
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-16
LC Amendment 2010-11-03
ANNUAL REPORT 2010-01-05
REINSTATEMENT 2009-03-20
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-27
Florida Limited Liability 2005-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State