Entity Name: | TODD'S LAWN AND SHRUB CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TODD'S LAWN AND SHRUB CARE 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: | 21 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L05000071998 |
FEI/EIN Number |
203198171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 532 CAPE COP LN, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 532 Cape Cod Ln, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRAUSE TODD | Managing Member | 532 Cape Cod Ln, Altamonte Springs, FL, 32714 |
Krause Todd | Agent | 532 Cape Cod Ln, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 532 Cape Cod Ln, 105, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 532 CAPE COP LN, 105, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2019-05-01 | 532 CAPE COP LN, 105, ALTAMONTE SPRINGS, FL 32714 | - |
REINSTATEMENT | 2018-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-03 | Krause, Todd | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2011-11-10 | - | - |
REINSTATEMENT | 2011-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-01-03 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-27 |
REINSTATEMENT | 2011-11-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State