Search icon

CLOVER LAWN AND LANDSCAPING L.L.C - Florida Company Profile

Company Details

Entity Name: CLOVER LAWN AND LANDSCAPING L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLOVER LAWN AND LANDSCAPING L.L.C 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 Jan 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000005930
FEI/EIN Number 83-3048854

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

Address: 1090 17th St SW, Naples, FL, 34117, US
Mail Address: 1090 17th St SW, Naples, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romero Cesar Manager 1090 17th St SW, Naples, FL, 34117
Romero Cesar Agent 1090 17th St SW, Naples, FL, 34117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029484 WILLIAM R HARVEY EXCAVATION EXPIRED 2013-03-26 2018-12-31 - 7200 COVENTRY COURT # 114, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1090 17th St SW, Naples, FL 34117 -
CHANGE OF MAILING ADDRESS 2019-02-07 1090 17th St SW, Naples, FL 34117 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Romero, Cesar -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1090 17th St SW, Naples, FL 34117 -
LC DISSOCIATION MEM 2017-04-04 - -

Documents

Name Date
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-04-04
CORLCDSMEM 2017-04-04
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State