Search icon

LAND PRO IRRIGATION LLC - Florida Company Profile

Company Details

Entity Name: LAND PRO IRRIGATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND PRO IRRIGATION 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: 25 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (6 months ago)
Document Number: L15000034987
FEI/EIN Number 47-3262788

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

Address: 11125 PARK BLVD, SEMINOLE, FL, 33772, US
Mail Address: 6835 State Road 16, LOT B, St. Augustine, FL, 32092, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZARTMAN SHAWN Authorized Member 11125 PARK BLVD., STE 104-163, SEMINOLE, FL, 33772
Zartman George Agent 8551 Oakshade Cir unit 201, Fort Myers, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000114646 LAND PRO IRRIGATION & TREES ACTIVE 2020-09-03 2025-12-31 - 11125 PARK BLVD, SUITE 104-163, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-14 11125 PARK BLVD, SUITE 104-163, SEMINOLE, FL 33772 -
REINSTATEMENT 2024-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-23 11125 PARK BLVD, SUITE 104-163, SEMINOLE, FL 33772 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-22 8551 Oakshade Cir unit 201, Fort Myers, FL 33919 -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 Zartman, George -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2015-10-08 - -

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-03-15
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
CORLCDSMEM 2015-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State