Entity Name: | STRICKLY STUMP REMOVAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STRICKLY STUMP REMOVAL 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: |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
LAMNECK RONALD | Manager | 6850 10TH AVE NORTH 208, LAKE WORTH, FL, 33467 |
The Grantham law firm | Agent | 1860 Forest Hill Blvd., West Palm Beach, FL, 33406 |
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 | - | P.O. BOX 5904, LAKE WORTH, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-12 | 6850 10th Ave. north, 208, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-12 | 1860 Forest Hill Blvd., 105, West Palm Beach, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-12 | The Grantham law firm | - |
CHANGE OF MAILING ADDRESS | 2023-10-12 | 6850 10th Ave. north, 208, LAKE WORTH, FL 33467 | - |
REINSTATEMENT | 2013-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
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 Apr 2025
Sources: Florida Department of State