Search icon

ALL LANDSCAPING AND PRESSURE WASHING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: ALL LANDSCAPING AND PRESSURE WASHING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL LANDSCAPING AND PRESSURE WASHING 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: 28 Sep 2017 (8 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 17 Oct 2022 (3 years ago)
Document Number: L17000200733
FEI/EIN Number 82-2929674

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

Address: 3163 NW 13TH COURT, LAUDERHILL, FL, 33311, US
Mail Address: 3163 NW 13TH COURT, LAUDERHILL, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER JORGE Manager 4716 3RD ST WEST, LEHIGH ACRES, FL, 33971
LOPEZ MIRANDA MILEIDY Manager 3163 NW 13TH COURT, LAUDERHILL, FL, 33311
Jorge Ferrer Agent 4716 3RD ST WEST, Lehigh Acres, FL, 33971

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 4716 3RD ST WEST, Lehigh Acres, FL 33971 -
REGISTERED AGENT NAME CHANGED 2024-03-19 Jorge, Ferrer -
CHANGE OF PRINCIPAL ADDRESS 2022-10-17 3163 NW 13TH COURT, LAUDERHILL, FL 33311 -
LC AMENDMENT AND NAME CHANGE 2022-10-17 ALL LANDSCAPING AND PRESSURE WASHING SERVICES LLC -
CHANGE OF MAILING ADDRESS 2022-10-17 3163 NW 13TH COURT, LAUDERHILL, FL 33311 -
REINSTATEMENT 2021-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-18
LC Amendment and Name Change 2022-10-17
ANNUAL REPORT 2022-03-25
AMENDED ANNUAL REPORT 2021-10-25
REINSTATEMENT 2021-04-24
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-01-13
Florida Limited Liability 2017-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State