Search icon

ARMIGER LAWN SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: ARMIGER LAWN SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARMIGER LAWN SERVICES L.L.C. 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: 16 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2021 (4 years ago)
Document Number: L12000010561
FEI/EIN Number NOT APPLICABLE

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

Address: 4908 W BARLETT DR, TAMPA, FL, 33603, US
Mail Address: 4908 W BARLETT DR, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMIGER STANLEY DJr. Manager 4908 W BARLETT DR, TAMPA, FL, 33603
ARMIGER STANLEY DJr. Agent 4908 W BARLETT DR, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-01 ARMIGER, STANLEY D, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2023-03-18 4908 W BARLETT DR, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-18 4908 W BARLETT DR, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2023-03-18 4908 W BARLETT DR, TAMPA, FL 33603 -
REINSTATEMENT 2021-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-03-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-09
REINSTATEMENT 2015-11-19
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State