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. |
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 |
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 |
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 | - | - |
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 |
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