Search icon

CENTRAL FLORIDA TREE CARE, LLC

Company Details

Entity Name: CENTRAL FLORIDA TREE CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Sep 2013 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Oct 2024 (4 months ago)
Document Number: L13000135226
FEI/EIN Number 47-3316224
Address: 511 E Keysville Road,, Plant City, FL, 33567, US
Mail Address: 511 E Keysville Road,, Plant City, FL, 33567, US
ZIP code: 33567
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEARSALL BILLY D Agent 511 E Keysville Road,, Plant City, FL, 33567

Managing Member

Name Role Address
Pearsall Billy D Managing Member 511 E Keysville Road,, Plant City, FL, 33567

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062353 CENTRAL FLORIDA TREE CARE ACTIVE 2020-06-04 2025-12-31 No data 511 E KEYSVILLE ROAD, PLANT CITY, FL, 33567
G14000103171 CENTRAL FLORIDA TREE CARE EXPIRED 2014-10-10 2019-12-31 No data 6321 CHRISTINA GROVES CIRCLE WEST, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-02 CENTRAL FLORIDA TREE CARE, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 511 E Keysville Road,, Plant City, FL 33567 No data
CHANGE OF MAILING ADDRESS 2019-04-30 511 E Keysville Road,, Plant City, FL 33567 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 511 E Keysville Road,, Plant City, FL 33567 No data

Documents

Name Date
LC Name Change 2024-10-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State