Entity Name: | TEE TIME LANDSCAPING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEE TIME LANDSCAPING 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: |
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: | 25 Oct 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2016 (9 years ago) |
Document Number: | L11000121934 |
FEI/EIN Number |
453672046
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 112 Oakland Ave, Sanford, FL, 32773, US |
Mail Address: | PO Box 951601, Lake Mary, FL, 32795, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEON MARCOS | Manager | 112 OAKLAND AVENUE, SANFORD, FL, 32773 |
Rodriguez Rosa R | Owne | 112 oakland ave, Sanford, FL, 32773 |
Leon Alexis | Agent | 112 Oakland Ave, Sanford, FL, 32773 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 112 Oakland Ave, Sanford, FL 32773 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 112 Oakland Ave, Sanford, FL 32773 | - |
REGISTERED AGENT NAME CHANGED | 2024-05-01 | Leon, Alexis | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 112 Oakland Ave, Sanford, FL 32773 | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-01-12 |
REINSTATEMENT | 2016-10-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State