Search icon

FLORIDA BOYZ TREE STOMPERZ LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
GARCIA STELLA Authorized Member 35915 HARVEST LN, DADE CITY, FL, 33523
A.HEAD BUSINESS SERVICES LLC Agent -

Events

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 -

Documents

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