Search icon

OCEANGROWN TURF & ORNAMENTAL, LLC - Florida Company Profile

Company Details

Entity Name: OCEANGROWN TURF & ORNAMENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEANGROWN TURF & ORNAMENTAL, 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: 19 Aug 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000079560
FEI/EIN Number APPLIED FOR

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

Address: 14001 63RD WAY NORTH, CLEARWATER, FL, 33760-3619
Mail Address: 14001 63RD WAY NORTH, CLEARWATER, FL, 33760-3619
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTICH GEORGE L Manager 14001 63RD WAY NORTH, CLEARWATER, FL, 33760
LUTICH SHERI L Manager 14001 63RD WAY NORTH, CLEARWATER, FL, 33760
LUTICH GEORGE L Agent 14001 63RD WAY NORTH, CLEARWATER, FL, 337603619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC NAME CHANGE 2009-07-28 OCEANGROWN TURF & ORNAMENTAL, LLC -
CHANGE OF MAILING ADDRESS 2008-11-12 14001 63RD WAY NORTH, CLEARWATER, FL 33760-3619 -
REGISTERED AGENT NAME CHANGED 2008-11-12 LUTICH, GEORGE L -
REGISTERED AGENT ADDRESS CHANGED 2008-11-12 14001 63RD WAY NORTH, CLEARWATER, FL 33760-3619 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-12 14001 63RD WAY NORTH, CLEARWATER, FL 33760-3619 -
LC AMENDMENT AND NAME CHANGE 2008-11-12 OCEANGROWN SOLUTIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2010-04-28
LC Name Change 2009-07-28
ANNUAL REPORT 2009-04-26
LC Amendment and Name Change 2008-11-12
Florida Limited Liability 2008-08-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State