Search icon

ARTIFICIAL GRASS CO., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARTIFICIAL GRASS CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARTIFICIAL GRASS CO., 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: 17 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2024 (7 months ago)
Document Number: L18000171667
FEI/EIN Number 83-1479095

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

Address: 516 W. Hwy 50, CLERMONT, FL, 34711, US
Mail Address: 10913 Lemay Dr., CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSHAW KEVIN A Manager 1629 LAKE AVENUE, CLERMONT, FL, 34711
LIDBERG KEITH L Manager 10913 Lemay Dr., Clermont, FL, 34711
Lidberg Keith L Agent 10913 Lemay Dr, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000130552 PERMACATION OUTDOOR ACTIVE 2021-09-29 2026-12-31 - 516 W. HWY 50, CLERMONT, FL, 34711
G19000042735 PAVER CO. EXPIRED 2019-04-03 2024-12-31 - 1500 VILLA MARIE DRIVE, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-17 10913 Lemay Dr, Clermont, FL 34711 -
REINSTATEMENT 2024-11-17 - -
CHANGE OF MAILING ADDRESS 2024-11-17 516 W. Hwy 50, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 Lidberg, Keith L -
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 516 W. Hwy 50, CLERMONT, FL 34711 -

Documents

Name Date
REINSTATEMENT 2024-11-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-10-15
Florida Limited Liability 2018-07-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-01-05
Operation Classification:
Private(Property)
power Units:
3
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State