Search icon

EARTHSCAPES IRRIGATION CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: EARTHSCAPES IRRIGATION CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EARTHSCAPES IRRIGATION CONTRACTORS, 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 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000115734
FEI/EIN Number 453419698

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

Address: P.O BOX 3248, LAKE CITY, FL, 32056
Mail Address: P.O BOX 3248, LAKE CITY, FL, 32056
ZIP code: 32056
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYDIA NICKELSON Managing Member 484 NW TURNER AVE, LAKE CITY, FL, 32056
LYDIA NICKELSON Agent 484 NW TURNER AVE, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000087271 PONTE VEDRA CONCRETE STAINING EXPIRED 2013-09-03 2018-12-31 - EARTHSCAPES, P.O BOX 3248, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-07-20 - -
REGISTERED AGENT NAME CHANGED 2015-07-20 LYDIA, NICKELSON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2015-07-20
REINSTATEMENT 2013-10-18
REINSTATEMENT 2012-10-05
Florida Limited Liability 2011-10-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State