Search icon

HIGH STANDARDS: RESIDENTIAL LANDSCAPING AND AQUAPONICS LLC - Florida Company Profile

Company Details

Entity Name: HIGH STANDARDS: RESIDENTIAL LANDSCAPING AND AQUAPONICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGH STANDARDS: RESIDENTIAL LANDSCAPING AND AQUAPONICS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Apr 2014 (11 years ago)
Date of dissolution: 14 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2018 (7 years ago)
Document Number: L14000057893
FEI/EIN Number 47-5344079

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

Address: 4887 new broad st, ORLANDO, FL, 32814, US
Mail Address: 4887 new broad st, ORLANDO, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIANCULLI SAM Authorized Representative 14212 ABINGTON HEIGHTS DR, ORLANDO, FL, 32828
BIANCULLI RICHARD M Authorized Representative 14212 ABINGTON HEIGHTS DR, ORLANDO, FL, 32828
BIANCULLI RICHARD M Agent 4887 new broad st, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 4887 new broad st, 2001, ORLANDO, FL 32814 -
CHANGE OF MAILING ADDRESS 2016-01-08 4887 new broad st, 2001, ORLANDO, FL 32814 -
REGISTERED AGENT NAME CHANGED 2016-01-08 BIANCULLI, RICHARD M -
REGISTERED AGENT ADDRESS CHANGED 2016-01-08 4887 new broad st, 2001, ORLANDO, FL 32814 -
REINSTATEMENT 2016-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000461303 TERMINATED 1000000749997 ORANGE 2017-07-11 2027-08-11 $ 1,264.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2016-01-08
Florida Limited Liability 2014-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State