Search icon

HAPPY'S TREE SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: HAPPY'S TREE SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPY'S TREE 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: 10 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2024 (8 months ago)
Document Number: L14000039752
FEI/EIN Number 46-5049544

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

Address: 8202 128TH STREET, B, SEMINOLE, FL, 33776, US
Mail Address: 8202 128TH ST, SEMINOLE, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODELL STEVEN JR Managing Member 225 COUNTRY CLUB DR, LARGO, FL, 33771
BRIDGESPAN PARTNERS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000036501 PINELLAS STUMP, LLC EXPIRED 2016-04-11 2021-12-31 - 8202 128TH ST., SEMINOLE, FL, 33776

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-12 - -
REGISTERED AGENT NAME CHANGED 2024-04-30 Bridgespan Partners LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2134 ALT. 19, SUITE B, PALM HARBOR, FL 34683 -
REINSTATEMENT 2020-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 8202 128TH STREET, B, SEMINOLE, FL 33776 -
CHANGE OF MAILING ADDRESS 2016-04-11 8202 128TH STREET, B, SEMINOLE, FL 33776 -

Documents

Name Date
LC Amendment 2024-09-12
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State