Entity Name: | TRUBLU LAWN CARE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRUBLU LAWN CARE, 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: | 20 Jul 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L12000094378 |
FEI/EIN Number |
46-0637967
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14200 COUNTY RD 450, Umatilla, FL, 32784, US |
Mail Address: | 14200 COUNTY RD 450, Umatilla, FL, 32784, US |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR DONALD | Authorized Member | 14200 CR 450, Umatilla, FL, 32784 |
Taylor Donald | Agent | 14200 County Rd 450, Umatilla, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-04 | 14200 County Rd 450, Umatilla, FL 32784 | - |
REINSTATEMENT | 2020-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-04 | Taylor, Donald | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-08 | 14200 COUNTY RD 450, Umatilla, FL 32784 | - |
CHANGE OF MAILING ADDRESS | 2019-01-08 | 14200 COUNTY RD 450, Umatilla, FL 32784 | - |
LC AMENDMENT | 2018-12-21 | - | - |
LC STMNT OF RA/RO CHG | 2014-02-12 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-04 |
ANNUAL REPORT | 2019-01-08 |
LC Amendment | 2018-12-21 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-17 |
CORLCRACHG | 2014-02-12 |
ANNUAL REPORT | 2013-01-31 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State