Entity Name: | ARTIFICIAL TURF SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARTIFICIAL TURF SOLUTIONS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 Mar 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000039971 |
FEI/EIN Number |
47-3706238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4568 River Run Road, Branford, FL, 32008, US |
Mail Address: | 4568 River Run Road, Branford, FL, 32008, US |
ZIP code: | 32008 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH ATHENA M | Manager | 4568 River Run Road, Branford, FL, 32008 |
SMITH JOHN WJR. | Manager | 4568 River Run Road, Branford, FL, 32008 |
SMITH ATHENA M | Agent | 4568 River Run Road, Branford, FL, 32008 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000037378 | K2 GOLF PRO-AM SERIES | EXPIRED | 2015-04-14 | 2020-12-31 | - | 11206 NW 61ST TERRACE, ALACHUA, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 4568 River Run Road, Branford, FL 32008 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 4568 River Run Road, Branford, FL 32008 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 4568 River Run Road, Branford, FL 32008 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | SMITH, ATHENA M | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-20 |
Florida Limited Liability | 2015-03-04 |
Date of last update: 01 May 2025
Sources: Florida Department of State