Search icon

LANDSCAPE LAURELS & EASTERN SHORE POOLS LLC - Florida Company Profile

Company Details

Entity Name: LANDSCAPE LAURELS & EASTERN SHORE POOLS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LANDSCAPE LAURELS & EASTERN SHORE POOLS 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: 02 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000197122
FEI/EIN Number 84-4363715

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

Address: 4819 NW 22nd PLACE, Coconut Creek, FL 33063
Mail Address: 4819 NW 22nd Place, Coconut Creek, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRKLEY, TARINA J Agent 4819 NW 22nd PLACE, Coconut Creek, FL 33063
KIRKLEY, TARINA J Authorized Person 4819 NW 22nd PLACE, Coconut Creek, FL 33063
KIRKLEY, JOSEPH E Manager 4819 NW 22nd PLACE, Coconut Creek, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 4819 NW 22nd PLACE, Coconut Creek, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-12 4819 NW 22nd PLACE, Coconut Creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2020-10-12 4819 NW 22nd PLACE, Coconut Creek, FL 33063 -
REGISTERED AGENT NAME CHANGED 2020-10-12 KIRKLEY, TARINA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-18
REINSTATEMENT 2020-10-12
Florida Limited Liability 2019-08-02

Date of last update: 16 Feb 2025

Sources: Florida Department of State