LTG SPORTS TURF ONE LLC - Florida Company Profile

Entity Name: | LTG SPORTS TURF ONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LTG SPORTS TURF ONE 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. |
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: | 16 Oct 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Jun 2024 (a year ago) |
Document Number: | L17000213936 |
FEI/EIN Number |
82-3434980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2240 W. Woolbright Road, Suite 411, Boynton Beach, FL, 33426, US |
Mail Address: | 105 Sweeneydale ave, Bay Shore, NY, 11706, US |
ZIP code: | 33426 |
City: | Boynton Beach |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Sulinski John member | Auth | 105 Sweeneydale ave, Bay Shore, NY, 11706 |
Gusmano Anthony Member | Member | 105 Sweeneydale ave, Bay Shore, NY, 11706 |
Ryan Michael Member | Manager | 2240 W. Woolbright Road, Boynton Beach, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-10 | 1540 GLENWAY DRIVE, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2024-06-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-06-10 | INCORPORATING SERVICES, LTD. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 2240 W. Woolbright Road, Suite 411, Boynton Beach, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 2240 W. Woolbright Road, Suite 411, Boynton Beach, FL 33426 | - |
LC NAME CHANGE | 2018-10-30 | LTG SPORTS TURF ONE LLC | - |
LC NAME CHANGE | 2018-10-26 | SPORTS TURF ONE, LLC | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
AMENDED ANNUAL REPORT | 2024-08-22 |
AMENDED ANNUAL REPORT | 2024-07-29 |
CORLCRACHG | 2024-06-10 |
ANNUAL REPORT | 2024-01-04 |
Reg. Agent Resignation | 2023-03-27 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-06 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State