Entity Name: | HARDSCAPE DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARDSCAPE DESIGN 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. |
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: | 09 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2019 (6 years ago) |
Document Number: | L15000004853 |
FEI/EIN Number |
32-0521397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10850 NE 106TH CT, ARCHER, FL, 32618, US |
Mail Address: | 10850 NE 106TH CT, ARCHER, FL, 32618, US |
ZIP code: | 32618 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATIAS CAIN | Manager | 10850 NE 106TH CT, ARCHER, FL, 32618 |
MATIAS CAIN Sr. | Manager | 10850 NE 106TH CT, ARCHER, FL, 32618 |
MATIAS CAIN | Agent | 10850 NE 106TH CT, ARCHER, FL, 32618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-01 | MATIAS, CAIN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-31 | 10850 NE 106TH CT, ARCHER, FL 32618 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-31 | 10850 NE 106TH CT, ARCHER, FL 32618 | - |
CHANGE OF MAILING ADDRESS | 2020-03-31 | 10850 NE 106TH CT, ARCHER, FL 32618 | - |
REINSTATEMENT | 2019-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000396042 | TERMINATED | 1000000828107 | ALACHUA | 2019-05-24 | 2029-06-05 | $ 346.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
J19000284024 | TERMINATED | 1000000823388 | ALACHUA | 2019-04-15 | 2029-04-17 | $ 468.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-03-31 |
AMENDED ANNUAL REPORT | 2019-04-13 |
REINSTATEMENT | 2019-02-22 |
REINSTATEMENT | 2017-03-14 |
Florida Limited Liability | 2015-01-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State