Search icon

HECTORS LAWN CARE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: HECTORS LAWN CARE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HECTORS LAWN CARE SERVICE 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: 07 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: L14000003193
FEI/EIN Number 46-4444305

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

Address: 34475 sunridge dr, Ridge Manor, FL, FL, 33523, US
Mail Address: 34475 sun ridge dr, Ridge Manor, FL, FL, 33523, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Danette estrada mana 34475 sun ridge dr, Ridge Manor, FL, FL, 33523
Estrada Hector L mana 34475 sun ridge dr, Ridge Manor, FL, FL, 33523
ESTRADA HECTOR L Agent 34475 sun ridge dr, Ridge Manor, FL, FL, 33523

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 34475 SUNRIDGE DR, DADE CITY, FL 33523 -
CHANGE OF MAILING ADDRESS 2025-02-12 34475 SUNRIDGE DR, DADE CITY, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 34475 SUNRIDGE DR, DADE CITY, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-16 34475 sunridge dr, Ridge Manor, FL, FL 33523 -
CHANGE OF MAILING ADDRESS 2024-03-03 34475 sunridge dr, Ridge Manor, FL, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 34475 sun ridge dr, Ridge Manor, FL, FL 33523 -
REGISTERED AGENT NAME CHANGED 2015-11-17 ESTRADA, HECTOR L -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State