Entity Name: | SERVICE TO YOU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERVICE TO YOU, 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: |
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: | 17 Sep 2010 (15 years ago) |
Date of dissolution: | 22 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Feb 2019 (6 years ago) |
Document Number: | L10000097509 |
FEI/EIN Number |
273518054
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2607 E TASCHEREAU PATH, INVERNESS, FL, 34453, US |
Mail Address: | 2607 E TASCHEREAU PATH, INVERNESS, FL, 34453, US |
ZIP code: | 34453 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBSON WILLIAM | Managing Member | 2607 E TASCHEREAU PATH, INVERNESS, FL, 34453 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000047979 | ARBOR TRAILS NURSERY | EXPIRED | 2012-05-23 | 2017-12-31 | - | 420 NORTH CROFT, INVERNESS, FL, 34453 |
G12000047980 | ARBOR TRAILS NURSERY | EXPIRED | 2012-05-23 | 2017-12-31 | - | 420 NORTH CROFT, INVERNESS, FL, 34453 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2019-02-22 | - | - |
REINSTATEMENT | 2011-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-10-27 | 2607 E TASCHEREAU PATH, INVERNESS, FL 34453 | - |
CHANGE OF MAILING ADDRESS | 2011-10-27 | 2607 E TASCHEREAU PATH, INVERNESS, FL 34453 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-07-30 |
VOLUNTARY DISSOLUTION | 2019-02-22 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State