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