Search icon

THE FINAL GRADE BOBCAT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: THE FINAL GRADE BOBCAT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FINAL GRADE BOBCAT 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.
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: 07 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2018 (7 years ago)
Document Number: L17000078559
FEI/EIN Number 82-1623393

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

Address: 3309 Timberlee rd, Wimauma, FL, 33598, US
Mail Address: 3309 Timberlee rd, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDSPIRIT DANIEL Authorized Member 3309 Timberlee rd, Wimauma, FL, 33598
Windspirit Miranda N Vice President 3309 Timberlee rd, Wimauma, FL, 33598
WINDSPIRIT DANIEL Agent 3309 Timberlee rd, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148559 WINDSPIRIT LAND SERVICES ACTIVE 2024-12-07 2029-12-31 - 3309 TIMBERLEE RD, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 3309 Timberlee rd, Wimauma, FL 33598 -
CHANGE OF MAILING ADDRESS 2023-02-28 3309 Timberlee rd, Wimauma, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 3309 Timberlee rd, Wimauma, FL 33598 -
REINSTATEMENT 2018-10-09 - -
REGISTERED AGENT NAME CHANGED 2018-10-09 WINDSPIRIT, DANIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-08-12
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2019-03-30
REINSTATEMENT 2018-10-09
Florida Limited Liability 2017-04-07

Date of last update: 03 May 2025

Sources: Florida Department of State