Search icon

STRICKLY STUMP REMOVAL LLC

Company Details

Entity Name: STRICKLY STUMP REMOVAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2013 (12 years ago)
Document Number: L06000004759
FEI/EIN Number 204100302
Address: 6850 10th Ave. north, LAKE WORTH, FL, 33467, US
Mail Address: P.O. Box 5904, LAKE WORTH, FL, 33466, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
The Grantham law firm Agent 1860 Forest Hill Blvd., West Palm Beach, FL, 33406

Manager

Name Role Address
LAMNECK RONALD Manager 6850 10TH AVE NORTH 208, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022051 STRICKLY TREE CARE SERVICES ACTIVE 2020-02-19 2025-12-31 No data P.O. BOX 5904, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 6850 10th Ave. north, 208, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-12 1860 Forest Hill Blvd., 105, West Palm Beach, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2023-10-12 The Grantham law firm No data
CHANGE OF MAILING ADDRESS 2023-10-12 6850 10th Ave. north, 208, LAKE WORTH, FL 33467 No data
REINSTATEMENT 2013-02-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-01-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State