Search icon

FLEMING ISLAND LANDSCAPERS, LLC - Florida Company Profile

Company Details

Entity Name: FLEMING ISLAND LANDSCAPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEMING ISLAND LANDSCAPERS, 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: 20 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L08000060842
FEI/EIN Number 262854653

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

Address: 2117 SPINNAKER COURT, MIDDLEBURG, FL, 32068, US
Mail Address: FLEMING ISLAND LANDSCAPERS, LLC, P.O. BOX 332, MIDDLEBURG, FL, 32050
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THARP JAMES R Managing Member 2117 SPINNAKER COURT, MIDDLEBURG, FL, 32068
THARP JAMES R Agent 2117 SPINNAKER COURT, MIDDLEBURG, FL, 32068

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08203900188 FLEMING ISLAND LANDSCAPES EXPIRED 2008-07-20 2013-12-31 - 8200 OAK BLUFF ROAD, ST, AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-13 2117 SPINNAKER COURT, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2012-08-13 2117 SPINNAKER COURT, MIDDLEBURG, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-13 2117 SPINNAKER COURT, MIDDLEBURG, FL 32068 -
REGISTERED AGENT NAME CHANGED 2011-01-31 THARP, JAMES R -

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-08-13
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-24
Florida Limited Liability 2008-06-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State