Search icon

SANTOS LAWN CARE, LLC. - Florida Company Profile

Company Details

Entity Name: SANTOS LAWN CARE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SANTOS LAWN CARE, 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: 01 Aug 2007 (18 years ago)
Date of dissolution: 10 Jan 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2018 (7 years ago)
Document Number: L07000079118
FEI/EIN Number 260636322

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

Address: 2757 ANDES WAY, SAINT CLOUD, FL, 34769, US
Mail Address: 2757 ANDES WAY, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS TERESO Agent 2757 andes way, saint cloud, FL, 34769
SANTOS TERESO Managing Member 2114 MOUNTLEIGH TR., ORLANDO, FL, 32824
MARTINEZ MARIA Manager 2757 ANDES WAY, ST. CLOUD, FL, 34769

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08107900322 TERESO SANTOS EXPIRED 2008-04-16 2013-12-31 - 2114 MOUNTLEIGH TRL, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 2757 andes way, saint cloud, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2757 ANDES WAY, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2012-04-10 2757 ANDES WAY, SAINT CLOUD, FL 34769 -
REINSTATEMENT 2011-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Voluntary Dissolution 2018-01-10
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-03-22
ANNUAL REPORT 2009-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State