Search icon

SUPERIOR LAWN SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: SUPERIOR LAWN SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPERIOR LAWN 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: 01 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000021525
FEI/EIN Number 81-1332651

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

Address: 1914 NORTH GALLOWAY ROAD, LAKELAND, FL, 33810, US
Mail Address: 1914 NORTH GALLOWAY ROAD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASUCAL JUAN ALBERTO Manager 1914 NORTH GALLOWAY ROAD, LAKELAND, FL, 33810
PASCUAL JUAN ALBERTO Agent 1914 NORTH GALLOWAY ROAD, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2023-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 1914 NORTH GALLOWAY ROAD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2023-07-19 1914 NORTH GALLOWAY ROAD, LAKELAND, FL 33810 -
REGISTERED AGENT NAME CHANGED 2023-07-19 PASCUAL JUAN, ALBERTO -
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 1914 NORTH GALLOWAY ROAD, LAKELAND, FL 33810 -
REINSTATEMENT 2017-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000622082 TERMINATED 1000000840146 HILLSBOROU 2019-09-10 2029-09-18 $ 970.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
LC Amendment 2023-07-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-12-11
Florida Limited Liability 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State