Entity Name: | CURRA-MARTINEZ LAWN SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CURRA-MARTINEZ LAWN SERVICE, 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: | 12 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jun 2017 (8 years ago) |
Document Number: | L08000026019 |
FEI/EIN Number |
262590863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 848 NW 127 Avenue, CORAL SPRINGS, FL, 33071, US |
Mail Address: | 848 NW 127th Avenue, CORAL SPRINGS, FL, 33071, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ SILVIA | Managing Member | 848 NW 127 Avenue, CORAL SPRINGS, FL, 33071 |
Martinez Mendez Oscar | Manager | 848 NW 127 Avenue, CORAL SPRINGS, FL, 33071 |
Martinez Silvia | Agent | 848 NW 127 Avenue, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-02-05 | 848 NW 127 Avenue, CORAL SPRINGS, FL 33071 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-05 | 848 NW 127 Avenue, CORAL SPRINGS, FL 33071 | - |
REINSTATEMENT | 2017-06-13 | - | - |
CHANGE OF MAILING ADDRESS | 2017-06-13 | 848 NW 127 Avenue, CORAL SPRINGS, FL 33071 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-08-16 | Martinez, Silvia | - |
REINSTATEMENT | 2015-08-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-12-31 | - | 2013 ANNUAL REPORT CANCELLED DUE TO RETURNED CHECK |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-05 |
REINSTATEMENT | 2017-06-13 |
REINSTATEMENT | 2015-08-16 |
DEBIT MEMO# 06577-D | 2013-12-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State