Search icon

FIRST CLASS GRASS OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: FIRST CLASS GRASS OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST CLASS GRASS OF CENTRAL FLORIDA 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: 20 May 2013 (12 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: L13000073549
FEI/EIN Number 46-2823938

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

Address: 4512 BRIDGEWATER DRIVE, ORLANDO, FL, 32817, US
Mail Address: 4512 BRIDGEWATER DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDD SHAUN L Manager 4512 BRIDGEWATER DRIVE, ORLANDO, FL, 32817
Barber-Judd Jennifer A Manager 4512 BRIDGEWATER DRIVE, ORLANDO, FL, 32817
Barber-Judd Jennifer A Agent 4512 BRIDGEWATER DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 4512 BRIDGEWATER DRIVE, ORLANDO, FL 32817 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 4512 BRIDGEWATER DRIVE, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2020-02-25 4512 BRIDGEWATER DRIVE, ORLANDO, FL 32817 -
LC NAME CHANGE 2019-05-23 FIRST CLASS GRASS OF CENTRAL FLORIDA LLC -
REINSTATEMENT 2019-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-07-13 - -
REGISTERED AGENT NAME CHANGED 2017-07-13 Barber-Judd, Jennifer A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-30
LC Name Change 2019-05-23
REINSTATEMENT 2019-05-13
REINSTATEMENT 2017-07-13
ANNUAL REPORT 2014-04-24
Florida Limited Liability 2013-05-20

Date of last update: 03 May 2025

Sources: Florida Department of State