Search icon

WESTSIDE CUTTERS LAWN MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: WESTSIDE CUTTERS LAWN MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WESTSIDE CUTTERS LAWN MAINTENANCE 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: 26 Jul 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000105756
FEI/EIN Number 20-3219993

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

Address: 1788 Waterbury Ln, Fleming Island, FL, 32003, US
Mail Address: 1788 Waterbury Ln, Fleming Island, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIDDENS IAN N Manager 1788 Waterbury Ln, Fleming Island, FL, 32003
GIDDENS AMANDA U Managing Member 1788 Waterbury Ln, Fleming Island, FL, 32003
GIDDENS IAN N Agent 1788 Waterbury Ln, Fleming Island, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-11-18 1788 Waterbury Ln, Fleming Island, FL 32003 -
REINSTATEMENT 2021-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 GIDDENS, IAN N -
REINSTATEMENT 2018-10-09 - -

Documents

Name Date
REINSTATEMENT 2023-02-08
REINSTATEMENT 2021-11-18
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-04-08
Florida Limited Liability 2013-07-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State