Search icon

VAL & MIKE'S LAWN AND GARDEN SUPPLIES, LLC - Florida Company Profile

Company Details

Entity Name: VAL & MIKE'S LAWN AND GARDEN SUPPLIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VAL & MIKE'S LAWN AND GARDEN SUPPLIES, 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: 09 Aug 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L06000078597
FEI/EIN Number 205349767

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

Address: 4002 W OBISPO STREET, TAMPA, FL, 33629
Mail Address: 4002 W OBISPO STREET, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINGSON KNIGHT VALERIE Managing Member 4002 W OBISPO STREET, TAMPA, FL, 33629
HINGSON HEATHER Managing Member 17617 Pasture Road, Odessa, FL, 33556
HINGSON KNIGHT VALERIE Agent 4002 W OBISPO STREET, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-04-23 HINGSON KNIGHT, VALERIE -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 4002 W OBISPO STREET, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 4002 W OBISPO STREET, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2011-04-27 4002 W OBISPO STREET, TAMPA, FL 33629 -
LC AMENDMENT AND NAME CHANGE 2006-08-11 VAL & MIKE'S LAWN AND GARDEN SUPPLIES, LLC -

Documents

Name Date
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
LC Amendment and Name Change 2006-08-11
Florida Limited Liability 2006-08-09

Date of last update: 03 May 2025

Sources: Florida Department of State