Search icon

ARTIFICIAL TURF INSTALLATIONS OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: ARTIFICIAL TURF INSTALLATIONS OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ARTIFICIAL TURF INSTALLATIONS OF FLORIDA 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: 20 Aug 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000142823
FEI/EIN Number 47-4626969

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

Address: 503 E JACKSON ST #159, TAMPA, FL 33602
Mail Address: 503 E JACKSON ST #159, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OGILVIE, NICHOLAS J Agent 13473 Monalee Ave., Seminole, FL 33776
OGILVIE, NICK J Manager 13473 Monalee, Seminole, FL 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000084936 BEACH BUM TURF COMPANY EXPIRED 2016-08-11 2021-12-31 - 503 EAST JACKSON STREET #159, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-20 - -
CHANGE OF MAILING ADDRESS 2016-10-20 503 E JACKSON ST #159, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-10-20 OGILVIE, NICHOLAS J -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 13473 Monalee Ave., Seminole, FL 33776 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-07-14
REINSTATEMENT 2016-10-20
Florida Limited Liability 2015-08-20

Date of last update: 19 Feb 2025

Sources: Florida Department of State