Entity Name: | DRIP & SPRAY IRRIGATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DRIP & SPRAY IRRIGATION, 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. |
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: | 26 Jul 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000076932 |
FEI/EIN Number |
200478886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24823 NE LENZY REED ROAD, GRAND RIDGE, FL, 32442, US |
Mail Address: | 24823 NE LENZY REED ROAD, GRAND RIDGE, FL, 32442, US |
ZIP code: | 32442 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REED TIMOTHY | Managing Member | 24823 NE LENZY REED ROAD, GRAND RIDGE, FL, 32442 |
Reed Timothy | Agent | 24823 NE LENZY REED ROAD, GRAND RIDGE, FL, 32442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 24823 NE LENZY REED ROAD, GRAND RIDGE, FL 32442 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 24823 NE LENZY REED ROAD, GRAND RIDGE, FL 32442 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 24823 NE LENZY REED ROAD, GRAND RIDGE, FL 32442 | - |
REINSTATEMENT | 2017-10-31 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-31 | Reed, Timothy | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-10-31 |
ANNUAL REPORT | 2016-04-28 |
REINSTATEMENT | 2015-01-20 |
REINSTATEMENT | 2013-09-30 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State