Search icon

AMERICAN TREE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN TREE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN TREE SERVICE 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: 28 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2020 (5 years ago)
Document Number: L16000084038
FEI/EIN Number 38-4002828

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

Address: 18981 US Hwy 441, Mt Dora, FL, 32757, US
Mail Address: 18981 US Hwy 441, Mt Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
waters nathaniel k Authorized Member 796 MASON DR, Titusville, FL, 32780
WATERS NATHANIEL Agent 796 MASON DR, Titusville, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-03 18981 US Hwy 441, #148, Mt Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2024-10-03 18981 US Hwy 441, #148, Mt Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 796 MASON DR, Titusville, FL 32780 -
REINSTATEMENT 2020-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-12-15 WATERS, NATHANIEL -
REINSTATEMENT 2017-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-04
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-04-03
REINSTATEMENT 2017-12-15
Florida Limited Liability 2016-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109679258 0420600 1994-12-07 8512 WINTER HAVEN DRIVE, HUDSON, FL, 34667
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1994-12-08
Case Closed 1994-12-13

Related Activity

Type Complaint
Activity Nr 76742808
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7924928607 2021-03-24 0491 PPS 1224 Grace Ave N/A, Panama City, FL, 32401-2425
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Panama City, BAY, FL, 32401-2425
Project Congressional District FL-02
Number of Employees 1
NAICS code 561730
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20931.17
Forgiveness Paid Date 2021-09-29

Date of last update: 03 May 2025

Sources: Florida Department of State