Entity Name: | MARIA'S LAWN SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
MARIA'S LAWN SERVICES 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: |
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: | 14 Aug 2015 (10 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Mar 2020 (5 years ago) |
Document Number: | L15000141176 |
FEI/EIN Number |
47-4938274
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6419 N LOIS AVE, TAMPA, FL 33614 |
Mail Address: | 6419 N LOIS AVE, TAMPA, FL 33614 |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORREA, MARIA T | Agent | 6419 N LOIS AVE, TAMPA, FL 33614 |
CORREA, MARIA T | Authorized Member | 6419 N LOIS AVE, TAMPA, FL 33614 |
MARTEGANI, ROQUE G | Manager | 6419 N LOIS AVE, TAMPA, FL 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-18 | 6419 N LOIS AVE, TAMPA, FL 33614 | - |
CHANGE OF MAILING ADDRESS | 2020-03-18 | 6419 N LOIS AVE, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-18 | 6419 N LOIS AVE, TAMPA, FL 33614 | - |
LC AMENDMENT AND NAME CHANGE | 2020-03-12 | MARIA'S LAWN SERVICES LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-10-26 | CORREA, MARIA T | - |
REINSTATEMENT | 2018-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-26 |
ANNUAL REPORT | 2024-04-27 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-18 |
LC Amendment and Name Change | 2020-03-12 |
ANNUAL REPORT | 2019-01-10 |
REINSTATEMENT | 2018-10-26 |
ANNUAL REPORT | 2017-01-22 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State