Search icon

LOPEZ ORDONEZ LANDSCAPING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LOPEZ ORDONEZ LANDSCAPING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOPEZ ORDONEZ LANDSCAPING 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: 09 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2019 (6 years ago)
Document Number: L17000231919
FEI/EIN Number 82-3387737

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

Address: 1030 N Lime Ave, Sarasota, FL, 34237, US
Mail Address: 1030 N Lime Ave, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ ISIDRO President 1030 N Lime Ave, Sarasota, FL, 34237
Ordonez Isidro Agent 1030 N Lime Ave, Sarasota, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 Ordonez , Isidro -
REGISTERED AGENT ADDRESS CHANGED 2020-02-09 1030 N Lime Ave, Sarasota, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-09 1030 N Lime Ave, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2020-02-09 1030 N Lime Ave, Sarasota, FL 34237 -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC REVOCATION OF DISSOLUTION 2018-01-22 - -
VOLUNTARY DISSOLUTION 2017-11-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-09
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-09
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-04-20
LC Revocation of Dissolution 2018-01-22
VOLUNTARY DISSOLUTION 2017-11-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State