Search icon

GARRETT'S TREE SERVICE LLC - Florida Company Profile

Company Details

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

GARRETT'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: 22 May 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000083011
FEI/EIN Number APPLIED FOR

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

Address: 4960 ne 132nd pl, Anthony, FL, 32617, US
Mail Address: 4960 ne 132nd pl, Anthony, FL, 32617, US
ZIP code: 32617
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edsall Garret W President 4960 ne 132nd pl, Anthony, FL, 32617
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 4960 ne 132nd pl, Anthony, FL 32617 -
CHANGE OF MAILING ADDRESS 2020-02-03 4960 ne 132nd pl, Anthony, FL 32617 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-05-26 - -
REGISTERED AGENT NAME CHANGED 2017-05-26 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-10-19
AMENDED ANNUAL REPORT 2019-10-11
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-05-26
Florida Limited Liability 2014-05-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State