Search icon

ABOVE THE REST TREE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: ABOVE THE REST TREE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABOVE THE REST TREE SERVICE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Aug 2018 (7 years ago)
Date of dissolution: 21 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jun 2024 (10 months ago)
Document Number: L18000191862
FEI/EIN Number 834031050

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

Address: 27 SILK MOSS COURT, SOUTH DAYTONA, FL, 32119, US
Mail Address: 27 SILK MOSS COURT, SOUTH DAYTONA, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mcafee Jeffrey Auth 27 SILK MOSS COURT, SOUTH DAYTONA, FL, 32119
MCAFEE Jeffrey Agent 27 SILK MOSS COURT, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-21 - -
REGISTERED AGENT NAME CHANGED 2024-06-21 MCAFEE, Jeffrey -
REINSTATEMENT 2024-01-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 27 SILK MOSS COURT, SOUTH DAYTONA, FL 32119 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 27 SILK MOSS COURT, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 2022-04-22 27 SILK MOSS COURT, SOUTH DAYTONA, FL 32119 -
LC AMENDMENT 2019-04-15 - -
LC DISSOCIATION MEM 2019-04-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000261360 ACTIVE 24-CC-003397 HILLSBOROUGH COUNTY 2024-04-09 2029-05-02 $30,984.84 SYNERGY RENTS, LLC, 10117 PRINCESS PALM AVENUE, SUITE 500, TAMPA, FL 33610

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-21
AMENDED ANNUAL REPORT 2024-06-21
REINSTATEMENT 2024-01-15
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-09
LC Amendment 2019-04-15
CORLCDSMEM 2019-04-15
ANNUAL REPORT 2019-02-17
Florida Limited Liability 2018-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2190068802 2021-04-11 0491 PPP 1274 Buckeye Rd, Ormond Beach, FL, 32174-6049
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110572
Loan Approval Amount (current) 26556
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-6049
Project Congressional District FL-06
Number of Employees 8
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26632.72
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State