Search icon

TEE TIME LANDSCAPING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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