Entity Name: | FLORIDA NURSERY LAND LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2016 (8 years ago) |
Document Number: | L14000148096 |
FEI/EIN Number | APPLIED FOR |
Address: | 16106 SONSOLES DE AVILA, TAMPA, FL, 33613, US |
Mail Address: | 16106 SONSOLES DE AVILA, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
MCCLENDON BRUCE | Manager | 16106 SONSOLES DE AVILA, TAMPA, FL, 33613 |
Name | Role | Address |
---|---|---|
MCCLENDON hunter c | Vice President | 16106 SONSOLES DE AVILA, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2016-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-26 | 16106 SONSOLES DE AVILA, TAMPA, FL 33613 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-26 | 16106 SONSOLES DE AVILA, TAMPA, FL 33613 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | SPIEGEL & UTRERA, P.A. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-16 |
REINSTATEMENT | 2016-10-26 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State