Search icon

NORM'S STUMP REMOVAL, LLC - Florida Company Profile

Company Details

Entity Name: NORM'S STUMP REMOVAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORM'S STUMP REMOVAL, 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: 31 Mar 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000035321
FEI/EIN Number 272313055

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

Address: 12921 123RD AVENUE NORTH, LARGO, FL, 33774
Mail Address: 12921 123RD AVENUE NORTH, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEIROLO NORMAN C Managing Member 12921 123RD AVENUE NORTH, LARGO, FL, 33774
PEIROLO NORMAN C Agent 12921 123RD AVENUE NORTH, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-03 12921 123RD AVENUE NORTH, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2025-12-03 12921 123RD AVENUE NORTH, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 12921 123RD AVENUE NORTH, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2024-12-03 12921 123RD AVENUE NORTH, LARGO, FL 33774 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State