Entity Name: | GRAHAM LANDSCAPE DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRAHAM LANDSCAPE DESIGN, 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: |
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: | 14 Sep 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 09 May 2013 (12 years ago) |
Document Number: | L09000088430 |
FEI/EIN Number |
270931146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 Central Ave, Suite 316, ST. PETERSBURG, FL, 33701, US |
Mail Address: | 535 Central Ave, Suite 316, ST. PETERSBURG, FL, 33701, US |
ZIP code: | 33701 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRAHAM PHILIP HIV | Manager | 535 Central Ave, ST. PETERSBURG, FL, 33701 |
Graham Philip HIV | Agent | 535 Central Ave, ST. PETERSBURG, FL, 33701 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000165534 | GRAHAM-BOOTH, LANDSCAPE ARCHITECTURE | EXPIRED | 2009-10-15 | 2014-12-31 | - | 436 SECOND AVE. SOUTH, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-29 | Graham, Philip H, IV | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-06 | 535 Central Ave, Suite 316, ST. PETERSBURG, FL 33701 | - |
CHANGE OF MAILING ADDRESS | 2015-05-06 | 535 Central Ave, Suite 316, ST. PETERSBURG, FL 33701 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-06 | 535 Central Ave, Suite 316, ST. PETERSBURG, FL 33701 | - |
LC NAME CHANGE | 2013-05-09 | GRAHAM LANDSCAPE DESIGN, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State