BEST CHOICE NURSERY & LANDSCAPING LLC - Florida Company Profile

Entity Name: | BEST CHOICE NURSERY & LANDSCAPING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
BEST CHOICE NURSERY & 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: |
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: | 27 Feb 2012 (13 years ago) |
Date of dissolution: | 08 Feb 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 Feb 2019 (6 years ago) |
Document Number: | L12000027509 |
FEI/EIN Number |
45-4645971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7252 Kreamers Dr., Bokeelia, FL, 33922, US |
Mail Address: | 7252 Kreamers Dr., Bokeelia, FL, 33922, US |
ZIP code: | 33922 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALDEZ CESAR | Agent | 7252 Kreamers Dr., Bokeelia, FL, 33922 |
VALDEZ CESAR | President | 7252 Kreamers Dr., Bokeelia, FL, 33922 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-02-08 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS P19000011374. CONVERSION NUMBER 700000190177 |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-22 | 7252 Kreamers Dr., Bokeelia, FL 33922 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-22 | 7252 Kreamers Dr., Bokeelia, FL 33922 | - |
CHANGE OF MAILING ADDRESS | 2017-06-22 | 7252 Kreamers Dr., Bokeelia, FL 33922 | - |
REINSTATEMENT | 2016-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | VALDEZ, CESAR | - |
LC AMENDMENT | 2012-10-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000084147 | TERMINATED | 1000000734322 | LEE | 2017-02-03 | 2037-02-10 | $ 664.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-15 |
AMENDED ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-03-07 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-30 |
Reg. Agent Resignation | 2013-02-21 |
LC Amendment | 2012-10-16 |
Florida Limited Liability | 2012-02-27 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State