Search icon

A-1 SOD OF LUTZ, LLC - Florida Company Profile

Company Details

Entity Name: A-1 SOD OF LUTZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-1 SOD OF LUTZ, 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: 13 Nov 2012 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Aug 2019 (6 years ago)
Document Number: L12000144082
FEI/EIN Number 46-1420325

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

Address: 12534 US Highway 41, Spring Hill, FL, 34610, US
Mail Address: P.O. BOX 2832, LAND O'LAKES, FL, 34639
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTEGA JUAN M Manager P.O. BOX 2832, LAND O LAKES, FL, 34639
ORTEGA JUAN M Agent 12534 US HWY 41, SPRINGHILL, FL, 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02303900158 A-1 SOD ACTIVE 2002-10-30 2027-12-31 - P.O. BOX 2832, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-08-24 12534 US Highway 41, Spring Hill, FL 34610 -
LC STMNT OF RA/RO CHG 2019-08-16 - -
CHANGE OF MAILING ADDRESS 2019-08-16 12534 US Highway 41, Spring Hill, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-16 12534 US HWY 41, SPRINGHILL, FL 34610 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-07
CORLCRACHG 2019-08-16
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State