Search icon

FELTRIM LANDSCAPE & HOME MAINTENANCE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
KENNY GARRETT Manager 124 KENNY BLVD, HAINES CITY, FL, 33844
KENNY GARRETT Agent 124 KENNY BLVD, HAINES CITY, FL, 33844

Fictitious Names

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

Events

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 - -

Documents

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