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. |
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 |
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 |
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 |
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 | - | - |
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