Search icon

LOPEZ CURBING AND LANDSCAPE LLC - Florida Company Profile

Company Details

Entity Name: LOPEZ CURBING AND LANDSCAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPEZ CURBING AND LANDSCAPE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: L09000032544
FEI/EIN Number 264554888

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

Address: 7192 sw Environmental Lab St, ARCADIA, FL, 34266, US
Mail Address: P.O. Box 1178, ARCADIA, FL, 34265, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEZADA ROCIO Manager 7192 sw Environmental Lab St, ARCADIA, FL, 34266
LOPEZ JUAN CARLOS Manager 7192 sw Environmental Lab St, ARCADIA, FL, 34266
QUEZADA ROCIO Secretary 7192 sw Environmental Lab St, ARCADIA, FL, 34266
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-06-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-02 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2017-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 7192 sw Environmental Lab St, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2014-04-30 7192 sw Environmental Lab St, ARCADIA, FL 34266 -
LC AMENDMENT 2010-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-05-09
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-06-25
REINSTATEMENT 2017-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State