Search icon

ALL SEASONS OUTDOOR CONCEPTS LLC - Florida Company Profile

Company Details

Entity Name: ALL SEASONS OUTDOOR CONCEPTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ALL SEASONS OUTDOOR CONCEPTS 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 28 Mar 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2014 (11 years ago)
Document Number: L11000006746
FEI/EIN Number 27-4625562

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

Address: 11023 Country Hill Rd., CLERMONT, FL 34711
Mail Address: P.O. BOX 120596, CLERMONT, FL 34712
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ, GEORGE OWNER Agent 11023 Country Hill RD., CLERMONT, FL 34711
CRUZ, ANTHONY OWNER Manager PO BOX 120596, CLERMONT, FL 34712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030841 ANTHONY'S LAWN CARE & LANDSCAPING EXPIRED 2011-03-28 2016-12-31 - 11023 COUNTY HILL RD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 11023 Country Hill Rd., CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-21 11023 Country Hill RD., CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2011-06-03 11023 Country Hill Rd., CLERMONT, FL 34711 -

Documents

Name Date
LC Voluntary Dissolution 2014-03-28
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-18
ADDRESS CHANGE 2011-06-23
ADDRESS CHANGE 2011-06-03
Florida Limited Liability 2011-01-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State