Search icon

ANTHONYS TREE SERVICE OF PALM COAST LLC - Florida Company Profile

Company Details

Entity Name: ANTHONYS TREE SERVICE OF PALM COAST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTHONYS TREE SERVICE OF PALM COAST 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: 09 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: L16000206388
FEI/EIN Number 81-4227439

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

Address: 39 Whitehall Court, Flagler Beach, FL, 32136, US
Mail Address: 39 Whitehall Court, Flagler beach, FL, 32136, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCCI ANTHONY President 39 Whitehall Court, Flagler beach, FL, 32136
Tucci Tianna Vice President 39 Whitehall Court, Flagler beach, FL, 32136
TUCCI ANTHONY Agent 39 Whitehall Court, Flagler beach, FL, 32136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 39 Whitehall Court, Flagler beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2021-12-14 TUCCI, ANTHONY -
CHANGE OF MAILING ADDRESS 2021-12-14 39 Whitehall Court, Flagler Beach, FL 32136 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-14 39 Whitehall Court, Flagler Beach, FL 32136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000192300 ACTIVE 1000000818213 FLAGLER 2019-03-04 2029-03-13 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000025742 ACTIVE 1000000768378 FLAGLER 2018-01-09 2028-01-17 $ 680.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2021-12-14
REINSTATEMENT 2020-11-04
REINSTATEMENT 2019-04-18
REINSTATEMENT 2017-10-03
Florida Limited Liability 2016-11-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State