Search icon

AFFORDABLE IRRIGATION & LANDSCAPING SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE IRRIGATION & LANDSCAPING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE IRRIGATION & LANDSCAPING SOLUTIONS, 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: 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: 14 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000104319
FEI/EIN Number 26-3011335

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

Address: 4545 SW 60th Avenue, OCALA, FL, 34477, US
Mail Address: 4545 SW 60th Avenue, OCALA, FL, 34477, US
ZIP code: 34477
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKARDT NICHOLAS C Owner 4545 SW 60th Avenue, OCALA, FL, 34477
ECKARDT DIANA Auth 4545 SW 60TH AVENUE, #770762, OCALA, FL, 34477
ECKARDT NICHOLAS C Agent 4545 SW 60th Avenue, OCALA, FL, 34477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-17 ECKARDT, NICHOLAS C -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 4545 SW 60th Avenue, #770762, OCALA, FL 34477 -
CHANGE OF MAILING ADDRESS 2015-04-24 4545 SW 60th Avenue, #770762, OCALA, FL 34477 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 4545 SW 60th Avenue, #770765, OCALA, FL 34477 -

Documents

Name Date
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-14
Florida Limited Liability 2012-08-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State