Search icon

CURB APPEAL HARDSCAPING LLC

Company Details

Entity Name: CURB APPEAL HARDSCAPING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jun 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Dec 2018 (6 years ago)
Document Number: L18000137280
FEI/EIN Number 75-3214239
Address: 2036 S Ridgewood Ave, SOUTH DAYTONA, FL, 32119, US
Mail Address: 2036 S Ridgewood Ave, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ RALPH D Agent 2036 S Ridgewood Ave, SOUTH DAYTONA, FL, 32119

President

Name Role Address
PEREZ RALPH D President 2036 S Ridgewood Ave, SOUTH DAYTONA, FL, 32119

Vice President

Name Role Address
Perez Andra M Vice President 2036 S Ridgewood Ave, SOUTH DAYTONA, FL, 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100569 CURB APPEAL PATIO & GRILL SUPERCENTER ACTIVE 2022-08-25 2027-12-31 No data 2036 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 2036 S Ridgewood Ave, SOUTH DAYTONA, FL 32119 No data
CHANGE OF MAILING ADDRESS 2021-01-12 2036 S Ridgewood Ave, SOUTH DAYTONA, FL 32119 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 2036 S Ridgewood Ave, SOUTH DAYTONA, FL 32119 No data
LC NAME CHANGE 2018-12-14 CURB APPEAL HARDSCAPING LLC No data

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-19
LC Name Change 2018-12-14
Florida Limited Liability 2018-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State