Entity Name: | ALL TIME MATTERS LANDSCAPING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ALL TIME MATTERS LANDSCAPING 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: |
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: | 14 Oct 2020 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L20000325662 |
FEI/EIN Number |
85-3610932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1934 2ND AVE SW, VERO BEACH, FL, 32962, US |
Mail Address: | 1934 2ND AVE SW, VERO BEACH, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stewart Denzil | Authorized Member | 2302 11th ct sw, VERO BEACH, FL, 32962 |
STRIBLING WILLIAM HIII | Authorized Member | 1934 2ND AVE SW, VERO BEACH, FL, 32962 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 1934 2ND AVE SW, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 1934 2ND AVE SW, VERO BEACH, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 1934 2ND AVE SW, VERO BEACH, FL 32962 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 1934 2ND AVE SW, VERO BEACH, FL 32962 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-10 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2022-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-10 |
Florida Limited Liability | 2020-10-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State