Search icon

REDWOOD LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: REDWOOD LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDWOOD 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: 24 May 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L13000076388
FEI/EIN Number 80-0928872

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

Address: 250 LORRAINE AVE, VENICE, FL, 34293, US
Mail Address: 250 LORRAINE AVE, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ-VARELA ANGELO E Managing Member 250 LORRAINE AVE, VENICE, FL, 34293
Mora Solis Hellen J Auth 250 LORRAINE AVE, VENICE, FL, 34293
MUNOZ-VARELA ANGELO E Agent 250 LORRAINE AVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 250 LORRAINE AVE, VENICE, FL 34293 -
LC AMENDMENT AND NAME CHANGE 2018-10-15 REDWOOD LANDSCAPING LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 250 LORRAINE AVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2018-10-15 250 LORRAINE AVE, VENICE, FL 34293 -
REINSTATEMENT 2017-03-11 - -
REGISTERED AGENT NAME CHANGED 2017-03-11 MUNOZ-VARELA, ANGELO E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
LC Amendment and Name Change 2018-10-15
ANNUAL REPORT 2018-02-22
REINSTATEMENT 2017-03-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State