Entity Name: | CONSOLIDATED LAND CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONSOLIDATED LAND 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. |
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: | 03 Oct 2007 (18 years ago) |
Document Number: | L07000100737 |
FEI/EIN Number |
261648989
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7508 SHORTER ROAD, PLANT CITY, FL, 33565 |
Mail Address: | 7508 SHORTER ROAD, PLANT CITY, FL, 33565 |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Buttram Jai A | mgr | 5906 Five Acre Rd N, Plant City, FL, 33565 |
BUTTRAM JAI | Agent | 7508 SHORTER ROAD, PLANT CITY, FL, 33565 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000074353 | CONSOLIDATED PEST CONTROL | ACTIVE | 2023-06-20 | 2028-12-31 | - | 7508 SHORTER ROAD, PLANT CITY, FL, 33565 |
G11000072160 | CONSOLIDATED LAND CARE | EXPIRED | 2011-07-19 | 2016-12-31 | - | 7508 SHORTER ROAD, PLANT CITY, FL, 33565 |
G11000072169 | CONSOLIDATED PEST CONTROL | EXPIRED | 2011-07-19 | 2016-12-31 | - | 7508 SHORTER ROAD, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-24 | BUTTRAM, JAI | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-24 | 7508 SHORTER ROAD, PLANT CITY, FL 33565 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State