Search icon

DISTRICT LANDSCAPES-FL LLC - Florida Company Profile

Company Details

Entity Name: DISTRICT LANDSCAPES-FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTRICT LANDSCAPES-FL 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: 18 Sep 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L17000192746
FEI/EIN Number 82-2807522

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

Address: 9128 Strada Pl, Suite 10115, Naples, MI, 34108, US
Mail Address: 9128 Strada Pl, Suite 10115, Naples, MI, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Antarctica Enterprises LLC Authorized Member 8 THE GREEN, DOVER, DE, 19901
STEPHANIAN WILLIAM J Authorized Member 851 EUBANKS COURT, MARCO ISLAND, FL, 34145
STEFANOPOULOS CHRISTOPHER Authorized Member 514 SOUTH EDISON, ROYAL OAK, MI, 48067
STEPHANIAN WILLIAM J Agent 4851 TAMIAMI TRAIL N, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000085848 THE MULCH SHOP EXPIRED 2019-08-14 2024-12-31 - 4851 TAMIAMI TRAIL N, SUITE 200, NAPLES, FL, 34103
G18000037036 PINEAPPLE ENVIRONMENTS EXPIRED 2018-03-20 2023-12-31 - 9128 STRADA PLACE, SUITE 10115, NAPLES, FL, 34108
G18000037037 PINEAPPLE LANDSCAPES EXPIRED 2018-03-20 2023-12-31 - 9128 STRADA PLACE, SUITE 10115, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 9128 Strada Pl, Suite 10115, Naples, MI 34108 -
CHANGE OF MAILING ADDRESS 2018-11-01 9128 Strada Pl, Suite 10115, Naples, MI 34108 -
REGISTERED AGENT NAME CHANGED 2018-11-01 STEPHANIAN, WILLIAM J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-11-01
Florida Limited Liability 2017-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State