Search icon

HARDSCAPE SPECIALISTS I, LLC - Florida Company Profile

Company Details

Entity Name: HARDSCAPE SPECIALISTS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDSCAPE SPECIALISTS I, 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 02 Feb 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2009 (16 years ago)
Document Number: L06000024376
FEI/EIN Number 760817584

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

Address: 5407 WATER STREET, NEW PORT RICHEY, FL, 34652
Mail Address: 5407 WATER STREET, NEW PORT RICHEY, FL, 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLUNDER DOUG Managing Member 5407 WATER STREET, NEW PORT RICHEY, FL, 34652
VESPER MITCHELL Managing Member 5407 WATER STREET, NEW PORT RICHEY, FL, 34652
KLUNDER DOUG Agent 5407 WATER STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-08 5407 WATER STREET, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 5407 WATER STREET, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2008-02-08 5407 WATER STREET, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2007-12-27 KLUNDER, DOUG -
REINSTATEMENT 2007-12-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
LC AMENDMENT 2007-08-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000594536 LAPSED 51-2010-CA-006084-XXXX-WS 6TH JUDICIAL, PASCO CO. 2011-06-24 2016-09-15 $60,432.92 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, VA 23224

Documents

Name Date
LC Voluntary Dissolution 2009-02-02
ANNUAL REPORT 2008-02-08
REINSTATEMENT 2007-12-27
LC Amendment 2007-08-16
Florida Limited Liability 2006-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State