Entity Name: | FLORIDA BOYZ TREE STOMPERZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA BOYZ TREE STOMPERZ 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: |
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: | 13 Jun 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | L18000145798 |
FEI/EIN Number |
83-0922842
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35915 HARVEST LN, DADE CITY, FL, 33523, US |
Mail Address: | 35915 HARVEST LN, DADE CITY, FL, 33523, US |
ZIP code: | 33523 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA STELLA | Authorized Member | 35915 HARVEST LN, DADE CITY, FL, 33523 |
A.HEAD BUSINESS SERVICES LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-26 | A.Head Business Services LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-26 | 14929 Scharber Road, Dade City, FL 33525 | - |
REINSTATEMENT | 2024-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC NAME CHANGE | 2022-11-03 | FLORIDA BOYZ TREE STOMPERZ LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-15 | 35915 HARVEST LN, DADE CITY, FL 33523 | - |
LC AMENDMENT | 2021-10-15 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-15 | 35915 HARVEST LN, DADE CITY, FL 33523 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-26 |
LC Name Change | 2022-11-03 |
Reg. Agent Resignation | 2022-07-19 |
AMENDED ANNUAL REPORT | 2022-05-12 |
AMENDED ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2022-03-30 |
LC Amendment | 2021-10-15 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State