Search icon

AIG LAWN AND LANDSCAPE, LLC - Florida Company Profile

Company Details

Entity Name: AIG LAWN AND LANDSCAPE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIG LAWN AND LANDSCAPE, 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: 20 Apr 2011 (14 years ago)
Date of dissolution: 23 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L11000046783
FEI/EIN Number 452454325

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

Address: 6803 Industrial Avenue, Hudson, FL, 34668, US
Mail Address: Post Office Box 5117, Hudson, FL, 34674, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLER CHANTELL Manager Post Office Box 5117, Hudson, FL, 34674
MULLER RICHARD Manager Post Office Box 5117, Hudson, FL, 34674
MULLER CHANTELL Agent 6803 Industrial Avenue, Hudson, FL, 34668

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 MULLER, CHANTELL -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 6803 Industrial Avenue, Hudson, FL 34668 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 6803 Industrial Avenue, Hudson, FL 34668 -
CHANGE OF MAILING ADDRESS 2017-04-30 6803 Industrial Avenue, Hudson, FL 34668 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000197368 ACTIVE 1000000951048 PASCO 2023-04-25 2033-05-03 $ 1,001.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000457360 ACTIVE 1000000900375 PASCO 2021-08-30 2031-09-08 $ 1,859.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State