Search icon

BETTER GARDENS BY DESIGN LLC - Florida Company Profile

Company Details

Entity Name: BETTER GARDENS BY DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER GARDENS BY 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.
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: 10 Aug 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000083733
FEI/EIN Number 273229253

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

Address: 960 Mingo Drive, NAPLES, FL, 34120, US
Mail Address: P.O. BOX 10526, NAPLES, FL, 34101, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESTER CARY S Managing Member 3210 18th Ave SE, NAPLES, FL, 34117
HARPER DAVID G Managing Member 3210 18th Ave SE, NAPLES, FL, 34117
Hester Cary S Agent 3210 18th Ave SE, Naples, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-17 3210 18th Ave SE, Naples, FL 34117 -
REINSTATEMENT 2020-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-26 Hester, Cary S -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 960 Mingo Drive, NAPLES, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000661847 ACTIVE 1000000910579 COLLIER 2021-12-17 2041-12-29 $ 1,227.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000406484 ACTIVE 1000000867010 LEE 2020-11-30 2040-12-16 $ 6,498.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J20000204871 ACTIVE 1000000864213 LEE 2020-03-17 2040-04-22 $ 1,792.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000308823 ACTIVE 1000000823473 COLLIER 2019-04-25 2039-05-01 $ 3,008.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000670242 ACTIVE 1000000764514 COLLIER 2017-12-04 2037-12-13 $ 1,147.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12000951445 TERMINATED 1000000398390 COLLIER 2012-11-19 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2020-12-17
REINSTATEMENT 2019-11-26
REINSTATEMENT 2018-12-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-12
LC Amendment 2011-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State