Search icon

ARTIFICIAL TURF SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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