Search icon

TURFSCAPES LLC - Florida Company Profile

Company Details

Entity Name: TURFSCAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TURFSCAPES 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: 15 Oct 2008 (17 years ago)
Date of dissolution: 26 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Dec 2022 (2 years ago)
Document Number: L08000097470
FEI/EIN Number 263546269

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

Address: 3340 FOXBORO CT, MOUNT DORA, FL, 32757, US
Mail Address: 566 Woodfire Way, Casselberry, FL, 32707, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanzano Anthony M Auth 3340 FOXBORO CT, MOUNT DORA, FL, 32757
Sanzano Anthony M Agent 3340 FOXBORO CT, MOUNT DORA, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024866 TONY SANZANO EXPIRED 2011-03-08 2016-12-31 - 53 KEY WEST DR, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-26 - -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-10 3340 FOXBORO CT, MOUNT DORA, FL 32757 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-10 3340 FOXBORO CT, MOUNT DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2018-04-25 3340 FOXBORO CT, MOUNT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Sanzano, Anthony M -
REINSTATEMENT 2017-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-26
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-12-05
REINSTATEMENT 2014-10-14
REINSTATEMENT 2013-11-01
REINSTATEMENT 2012-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State