Search icon

FLORENCE VILLA CDC LAWN CARE SERVICES, LLC

Company Details

Entity Name: FLORENCE VILLA CDC LAWN CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Aug 2005 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L05000079730
FEI/EIN Number 203294459
Address: 111 AVE. R. N.E., WINTER HAVEN, FL, 33881
Mail Address: 111 AVE. R. N.E., WINTER HAVEN, FL, 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BIRDSONG NATHANIEL J Agent 111 AVE R NE, WINTER HAVEN, FL, 33881

Managing Member

Name Role Address
FLORENCE VILLA COMMUNITY DEVELOPMENT CORP. Managing Member 111 AVE. R. N.E., WINTER HAVEN, FL, 33881

Vice President

Name Role Address
HENRY SANDRA Vice President 2304 FRANKFORT ST., WINTER HAVEN, FL, 33881

Director

Name Role Address
HENRY SANDRA Director 2304 FRANKFORT ST., WINTER HAVEN, FL, 33881
ROBINSON ELEASE Director 2240 5TH ST NE, WINTER HAVEN, FL, 33881
COLSTON LAWERENCE Director 826 WARE AVENUE, WINTER HAVEN, FL, 33881
HOWELL GWENDOLYN Director 1712 BROXEY COURT, WINTER HAVEN, FL, 33881

Secretary

Name Role Address
ROBINSON ELEASE Secretary 2240 5TH ST NE, WINTER HAVEN, FL, 33881

Treasurer

Name Role Address
COLSTON LAWERENCE Treasurer 826 WARE AVENUE, WINTER HAVEN, FL, 33881

President

Name Role Address
HOWELL GWENDOLYN President 1712 BROXEY COURT, WINTER HAVEN, FL, 33881

Executive Director

Name Role Address
BIRDSONG NATHANIEL Executive Director 2417 MARY JEWETT CIRCLE NE, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2007-06-18 BIRDSONG, NATHANIEL JJR No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-18 111 AVE R NE, WINTER HAVEN, FL 33881 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-06-18
ANNUAL REPORT 2006-09-01
Florida Limited Liability 2005-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State