Search icon

HARDSCAPERS OF CENTRAL FLORIDA, LLC

Company Details

Entity Name: HARDSCAPERS OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Apr 2019 (6 years ago)
Document Number: L13000138507
FEI/EIN Number 46-3783079
Address: 25834 FEATHER RIDGE LANE, SORRENTO, FL, 32776, US
Mail Address: 25834 FEATHER RIDGE LANE, SORRENTO, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HARDSCAPERS OF CENTRAL FLORIDA 2023 463783079 2024-07-24 HARDSCAPERS OF CENTRAL FLORIDA 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 561730
Sponsor’s telephone number 4078712109
Plan sponsor’s address 2888 W LAKE, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
HARDSCAPERS OF CENTRAL FLORIDA 2022 463783079 2023-07-27 HARDSCAPERS OF CENTRAL FLORIDA 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 561730
Sponsor’s telephone number 4078712109
Plan sponsor’s address 2888 W LAKE, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
HARDSCAPERS OF CENTRAL FLORIDA 2021 463783079 2022-07-29 HARDSCAPERS OF CENTRAL FLORIDA 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-04-01
Business code 561730
Sponsor’s telephone number 4078712109
Plan sponsor’s address 2888 W LAKE, LAKE MARY, FL, 32746

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
DURYEA & EDWARDS CPAS LLC Agent

Managing Member

Name Role Address
Rouse Jarrod Managing Member 25834 Feather Ridge Lane, Sorrento, FL, 32776

Member

Name Role Address
FREITAS FERNANDO SOUZA Member 10240 Merymeeting Bay Drive, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000048439 ANCHOR ACTIVE 2024-04-10 2029-12-31 No data 25834 FEATHER RIDGE LANE, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 25834 FEATHER RIDGE LANE, SORRENTO, FL 32776 No data
CHANGE OF MAILING ADDRESS 2021-07-13 25834 FEATHER RIDGE LANE, SORRENTO, FL 32776 No data
REGISTERED AGENT NAME CHANGED 2021-02-23 Duryea & Edwards, CPAs LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 120 E Crystal Lake Avenue, Lake Mary, FL 32746 No data
LC AMENDMENT 2019-04-12 No data No data
LC AMENDMENT 2017-05-09 No data No data
LC AMENDMENT 2016-10-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-20
LC Amendment 2019-04-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
LC Amendment 2017-05-09
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State