Search icon

ORTIZ ESTATE GARDENING LLC - Florida Company Profile

Company Details

Entity Name: ORTIZ ESTATE GARDENING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTIZ ESTATE GARDENING 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: 05 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2022 (3 years ago)
Document Number: L18000032726
FEI/EIN Number 82-4290382

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

Address: 1011 S Mulberry St, Lake Worth, FL, 33461, US
Mail Address: 1011 S Mulberry St, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortiz Thomas L Owne 1011 S Mulberry St, Lake Worth, FL, 33461
Ortiz Thomas L Agent 1011 S Mulberry St, Lake Worth, FL, 33461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000016216 GLENN C & ANNETTE M L SCHROTER ACTIVE 2022-02-07 2027-12-31 - 140 W FORT LEE RD, BOGOTA, NJ, 07603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 1011 S Mulberry St, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2022-02-14 1011 S Mulberry St, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2022-02-14 Ortiz, Thomas Leroy -
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1011 S Mulberry St, Lake Worth, FL 33461 -
REINSTATEMENT 2022-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-02-14
REINSTATEMENT 2022-02-07
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State