Search icon

ALLSTAR LAWN AND LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: ALLSTAR LAWN AND LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLSTAR LAWN AND LANDSCAPING 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: 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 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Nov 2014 (10 years ago)
Document Number: L06000069516
FEI/EIN Number 87-0792490

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

Address: 4547 TESTON DR., MILTON, FL, 32583, US
Mail Address: 4547 TESTON DR., MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMMONS KENNETH M Owne 4547 TESTON DR, MILTON, FL, 32583
CLEMMONS KENNETH M Agent 4547 TESTON DR, MILTON, FL, 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000113850 ALLSTAR CONSTRUCTION LLC EXPIRED 2009-06-24 2014-12-31 - 3320 BOPEG RD., CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2014-11-17 ALLSTAR LAWN AND LANDSCAPING LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 4547 TESTON DR., MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2012-04-06 4547 TESTON DR., MILTON, FL 32583 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-06 4547 TESTON DR, MILTON, FL 32583 -
LC NAME CHANGE 2009-08-06 ALLSTAR CONSTRUCTION GROUP LLC -
LC NAME CHANGE 2007-06-07 KENNETH CLEMMONS CONSTRUCTION LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State