Search icon

ELEGANT CUT LAWN LANDSCAPING LLC - Florida Company Profile

Company Details

Entity Name: ELEGANT CUT LAWN LANDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ELEGANT CUT LAWN LANDSCAPING 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: 15 Jun 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000104279
FEI/EIN Number 47-4303799

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

Address: 10651 ROBINSON STREET, FORT MYERS, FL, 33908
Mail Address: 10651 ROBINSON STREET, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS VINCIENT L Authorized Member 10651 ROBINSON STREET, FORT MYERS, FL, 33908
TAXCARE DORAL Agent 1400 NW 107TH AVENUE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063637 ELEGANT CUT LAWN LANDSCAPING EXPIRED 2015-06-19 2020-12-31 - 10651 ROBINSON STREET, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 TAXCARE DORAL -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1400 NW 107TH AVENUE, 430, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-09
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-29
Florida Limited Liability 2015-06-15

Date of last update: 03 May 2025

Sources: Florida Department of State