Entity Name: | GUADARRAMA'S HEALTHY TURF AND FLOWERS L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GUADARRAMA'S HEALTHY TURF AND FLOWERS L.L.C 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. |
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: | 12 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2020 (5 years ago) |
Document Number: | L07000072159 |
FEI/EIN Number |
331173417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2205 PLEASENT VIEW AVE, RUSKIN, FL, 33570, US |
Mail Address: | 2205 PLEASENT VIEW AVE, RUSKIN, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VENTURA SANTOS E | Manager | 2205 PLEASENT VIEW AVE, RUSKIN, FL, 33570 |
VENTURA SANTOS E | Agent | 2205 PLEASENT VIEW AVE, RUSKIN, FL, 33570 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000076264 | LINDA VISTA NURSERY | ACTIVE | 2021-06-07 | 2026-12-31 | - | 17602 S US HIGHWAY 301, WIMAUMA, FL, 33598 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-03-13 | VENTURA, SANTOS E | - |
REINSTATEMENT | 2020-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2015-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-03-13 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-03-19 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-06-16 |
Date of last update: 03 May 2025
Sources: Florida Department of State