Search icon

ALL SEASONS LAWN & PEST CONTROL LLC - Florida Company Profile

Company Details

Entity Name: ALL SEASONS LAWN & PEST CONTROL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALL SEASONS LAWN & PEST CONTROL 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: 05 Feb 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L18000032285
FEI/EIN Number 82-4436605

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

Address: 13846 CREST LAKE DR, HUDSON, FL, 34669, US
Mail Address: 13846 CREST LAKE DR, HUDSON, FL, 34669, US
ZIP code: 34669
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LITTLEPAGE CHRISTOPHER W Chief Executive Officer 13846 CREST LAKE DR, HUDSON, FL, 34669
METZNER MARC K Manager 16824 MOSS TREE LP #115, LAND O LAKES, FL, 34638
LITTLEPAGE CHRISTOPHER W Agent 13846 CREST LAKE DR, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 13846 CREST LAKE DR, HUDSON, FL 34669 -
CHANGE OF MAILING ADDRESS 2020-03-02 13846 CREST LAKE DR, HUDSON, FL 34669 -
REGISTERED AGENT NAME CHANGED 2020-03-02 LITTLEPAGE, CHRISTOPHER W -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 13846 CREST LAKE DR, HUDSON, FL 34669 -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000270573 ACTIVE 1000000888682 HERNANDO 2021-05-14 2031-06-02 $ 1,782.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
LC Amendment 2020-03-02
REINSTATEMENT 2019-11-01
Florida Limited Liability 2018-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State