Search icon

HOLY ROLLIN LANDSCAPE LLC

Company Details

Entity Name: HOLY ROLLIN LANDSCAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Apr 2023 (2 years ago)
Document Number: L14000091346
FEI/EIN Number 47-1284966
Address: 1432 SW 30th Ave, Fort Lauderdale, FL, 33312-2273, US
Mail Address: 1432 SW 30th Ave, Fort Lauderdale, FL, 33312-2273, US
Place of Formation: FLORIDA

Agent

Name Role Address
Carey Wayne Agent 1432 SW 30th Ave, Fort Lauderdale, FL, 333122273

Owner

Name Role Address
LEHMAN STEVEN P Owner 1432 SW 30th Ave, Fort Lauderdale, FL, 333122273

Manager

Name Role Address
CAREY WAYNE Manager 5620 SW 38TH STREET, WEST PARK, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000130166 ALWAYS CUTTIN EXPIRED 2016-12-05 2021-12-31 No data HOLY ROLLIN LANDSCAPE LLC, 500 S.W. 21ST TER., SUITE A108, FT. LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-08 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-08 Carey, Wayne No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-06 1432 SW 30th Ave, Fort Lauderdale, FL 33312-2273 No data
CHANGE OF MAILING ADDRESS 2021-03-06 1432 SW 30th Ave, Fort Lauderdale, FL 33312-2273 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 1432 SW 30th Ave, Fort Lauderdale, FL 33312-2273 No data

Documents

Name Date
ANNUAL REPORT 2024-01-26
REINSTATEMENT 2023-04-08
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-07
Florida Limited Liability 2014-05-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State