Search icon

FERLITA LAWNSCAPE, LLC - Florida Company Profile

Company Details

Entity Name: FERLITA LAWNSCAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FERLITA LAWNSCAPE, 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: 20 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 2020 (5 years ago)
Document Number: L10000088969
FEI/EIN Number 30-0634341

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

Address: 3226 Saint Conrad St, Tampa, FL, 33607, US
Mail Address: 3226 Saint Conrad St, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERLITA ROBERT Manager 3226 Saint Conrad St, Tampa, FL, 33607
FERLITA ROBERT Agent 3226 Saint Conrad St, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000024223 FERLITA LAWNSCAPE LLC EXPIRED 2011-03-07 2016-12-31 - 2310 W. NORTH B STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 3226 Saint Conrad St, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-01-12 3226 Saint Conrad St, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 3226 Saint Conrad St, Tampa, FL 33607 -
REINSTATEMENT 2020-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-13 FERLITA, ROBERT -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-22
REINSTATEMENT 2020-05-20
REINSTATEMENT 2018-10-05
REINSTATEMENT 2017-09-28
REINSTATEMENT 2016-10-13
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State