Search icon

ADAMS LANDSCAPING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ADAMS LANDSCAPING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADAMS LANDSCAPING SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Mar 2017 (8 years ago)
Document Number: L13000162807
FEI/EIN Number 46-4170823

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

Address: 1402 W LIBBY DR, WEST PALM BEACH, FL, 33406, US
Mail Address: 1402 W LIBBY DR, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ORLANDO President 1402 W LIBBY DR, WEST PALM BEACH, FL, 33406
ALVAREZ ORLANDO Agent 1402 W LIBBY DR, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000062796 MASTERPIECE ESTATE LAWN MAINTENANCE ACTIVE 2020-06-04 2025-12-31 - 1402 WEST LIBBY DR, WEST PALM BEACH, FL, 33406
G13000114942 ADAMS LAWN SERVICE EXPIRED 2013-11-22 2018-12-31 - 1107 OLD DIXIE HWY, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 1402 W LIBBY DR, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2018-02-10 1402 W LIBBY DR, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-10 1402 W LIBBY DR, WEST PALM BEACH, FL 33406 -
LC AMENDMENT 2017-03-16 - -
REGISTERED AGENT NAME CHANGED 2017-03-16 ALVAREZ, ORLANDO -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-10
LC Amendment 2017-03-16
ANNUAL REPORT 2017-01-09

Date of last update: 03 May 2025

Sources: Florida Department of State