Entity Name: | EL CHORRO LANDSCAPING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 10 Jun 2024 (8 months ago) |
Document Number: | L14000061882 |
FEI/EIN Number | 46-5543321 |
Address: | 12491 SW 134 CT, MIAMI, FL, 33186, US |
Mail Address: | 12491 SW 134 CT, MIAMI, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUILARTE ALCIBIADES | Agent | 12491 SW 134 CT, MIAMI, FL, 33155 |
Name | Role | Address |
---|---|---|
GUILARTE ALCIBIADES | Manager | 12491 SW 134 CT, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000112966 | EL CHORRO YARD | ACTIVE | 2024-09-10 | 2029-12-31 | No data | 7010 SW 16 ST, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-12 | 12491 SW 134 CT, Suite 22 A, MIAMI, FL 33186 | No data |
CHANGE OF MAILING ADDRESS | 2024-09-12 | 12491 SW 134 CT, Suite 22 A, MIAMI, FL 33186 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-12 | 12491 SW 134 CT, MIAMI, FL 33155 | No data |
LC AMENDMENT | 2024-06-10 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2014-04-24 | EL CHORRO LANDSCAPING LLC | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-12 |
LC Amendment | 2024-06-10 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State