Search icon

TURFINATOR LAWN SPECIALIST, LLC - Florida Company Profile

Company Details

Entity Name: TURFINATOR LAWN SPECIALIST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURFINATOR LAWN SPECIALIST, 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: 11 Apr 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L07000038990
FEI/EIN Number 010892534

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

Address: 5411 4th St E, BRADENTON, FL, 34203, US
Mail Address: 5411 4th St E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greer Catherine C Manager 5411 4th St E, BRADENTON, FL, 34203
Dolan Sean K Auth 5411 4th St E, BRADENTON, FL, 34203
Greer Catherine C Agent 5411 4th St E, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-12 5411 4th St E, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-12 5411 4th St E, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2020-04-12 5411 4th St E, BRADENTON, FL 34203 -
REGISTERED AGENT NAME CHANGED 2020-04-12 Greer, Catherine Chalfant -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-04
REINSTATEMENT 2016-03-08
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-12-19
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State