Search icon

PREFERRED LANDSCAPES DESIGN & PLANNING, LLC - Florida Company Profile

Company Details

Entity Name: PREFERRED LANDSCAPES DESIGN & PLANNING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREFERRED LANDSCAPES DESIGN & PLANNING, 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: 16 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (5 months ago)
Document Number: L07000052322
FEI/EIN Number 260184299

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

Address: 1650 Avalon Road, Winter Garden, FL, 34787, US
Mail Address: POST OFFICE BOX 1228, WINDERMERE, FL, 34786
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIHOK JEFFREY M Manager 1650 Avalon Road, Winter Garden, FL, 34787
MIHOK JEFFREY M Agent 1650 Avalon Road, Winter Garden, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-11 1650 Avalon Road, 228, Winter Garden, FL 34787 -
REINSTATEMENT 2022-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-11 1650 Avalon Road, 228, Winter Garden, FL 34787 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-01-03 - -
REGISTERED AGENT NAME CHANGED 2019-01-03 MIHOK, JEFFREY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-12-16
ANNUAL REPORT 2023-09-06
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State