Entity Name: | FELTRIM LANDSCAPE & HOME MAINTENANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FELTRIM LANDSCAPE & HOME 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. |
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: | 02 Aug 2013 (12 years ago) |
Date of dissolution: | 16 Nov 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Nov 2023 (a year ago) |
Document Number: | L13000109335 |
FEI/EIN Number |
46-3326762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 KENNY BLVD, HAINES CITY, FL, 33844, US |
Mail Address: | 124 KENNY BLVD, HAINES CITY, FL, 33844, US |
ZIP code: | 33844 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY GARRETT | Manager | 124 KENNY BLVD, HAINES CITY, FL, 33844 |
KENNY GARRETT | Agent | 124 KENNY BLVD, HAINES CITY, FL, 33844 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000019351 | FELTRIM HOME SERVICES, LLC | ACTIVE | 2020-02-12 | 2025-12-31 | - | 124 KENNY BLVD, HAINES CITY, FL, 33844 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-11-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 124 KENNY BLVD, HAINES CITY, FL 33844 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 124 KENNY BLVD, HAINES CITY, FL 33844 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 124 KENNY BLVD, HAINES CITY, FL 33844 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-07 | KENNY, GARRETT | - |
LC AMENDMENT | 2016-09-07 | - | - |
LC DISSOCIATION MEM | 2016-02-08 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-11-16 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-21 |
LC Amendment | 2016-09-07 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State