Search icon

C & L DETAILING AND LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: C & L DETAILING AND LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C & L DETAILING AND 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.
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: 20 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2023 (a year ago)
Document Number: L12000146963
FEI/EIN Number 383891237

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

Address: 157 South McDuff Ave, JACKSONVILLE, FL, 32254, US
Mail Address: 5761 BIRDS NEST LANE, JACKSONVILLE, FL, 32222, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLUM EARLISHA Managing Member 5761 BIRDS NEST LANE, JACKSONVILLE, FL, 32222
GILLUM CHARLES T Manager 5761 BIRDS NEST LANE, JACKSONVILLE, FL, 32222
GILLUM EARLISHA E Agent 5761 BIRDS NEST LANE, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-23 157 South McDuff Ave, JACKSONVILLE, FL 32254 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-05-20 GILLUM, EARLISHA E -
REINSTATEMENT 2016-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000085443 TERMINATED 1000000877991 DUVAL 2021-02-19 2031-02-24 $ 787.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-12-11
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-12-01
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-06-07
REINSTATEMENT 2016-05-20
ANNUAL REPORT 2013-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State