Search icon

ABUNDANT GARDENS, LLC - Florida Company Profile

Company Details

Entity Name: ABUNDANT GARDENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABUNDANT GARDENS, 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: 04 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2018 (7 years ago)
Document Number: L15000080405
FEI/EIN Number 47-3867586

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

Address: 2678 N. ALEXANDER ST., PLANT CITY, FL, 33563, US
Mail Address: 2678 N. ALEXANDER ST., PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERCEY DUANE A Authorized Member 2678 N. ALEXANDER ST, PLANT CITY, FL, 33563
Piercey Duane S Authorized Member 7018 CRIPPLE CREEK RD, PLANT CITY, FL, 33565
PIERCEY DUANE A Agent 7018 CRIPPLE CREEK RD, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 2678 N. ALEXANDER ST., PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2024-12-27 2678 N. ALEXANDER ST., PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 7018 CRIPPLE CREEK RD, PLANT CITY, FL 33565 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 7018 CRIPPLE CREEK RD, PLANT CITY, FL 33565 -
CHANGE OF MAILING ADDRESS 2024-01-31 7018 CRIPPLE CREEK RD, PLANT CITY, FL 33565 -
REGISTERED AGENT NAME CHANGED 2018-01-09 PIERCEY, DUANE A -
REINSTATEMENT 2018-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-03
REINSTATEMENT 2018-01-09
Florida Limited Liability 2015-05-04

Date of last update: 02 May 2025

Sources: Florida Department of State