Search icon

ANGELO LAWNCARE & TREE TRIMMING SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ANGELO LAWNCARE & TREE TRIMMING SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ANGELO LAWNCARE & TREE TRIMMING 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: 06 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: L17000145427
FEI/EIN Number 82-2299430

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

Address: 3565 SW 16TH STREET, FORT LAUDERDALE, FL 33312
Mail Address: 3565 SW 16TH STREET, FORT LAUDERDALE, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZARIEGOS, ADILIO R Agent 3565 SW 16TH STREET, FORT LAUDERDALE, FL 33312
MAZARIEGOS, ADILIO R President 3565 SW 16TH STREET, FORT LAUDERDALE, FL 33312
MAZARIEGOS, MONICO DE JESUS Manager 3565 SW 16TH STREET, FORT LAUDERDALE, FL 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-10 MAZARIEGOS, ADILIO R -
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 3565 SW 16TH STREET, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-04-13 3565 SW 16TH STREET, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 3565 SW 16TH STREET, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT AND NAME CHANGE 2017-10-10 ANGELO LAWNCARE & TREE TRIMMING SERVICE LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-19
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-21
LC Amendment and Name Change 2017-10-10
Florida Limited Liability 2017-07-06

Date of last update: 18 Feb 2025

Sources: Florida Department of State