Search icon

CURRA-MARTINEZ LAWN SERVICE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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

Documents

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