Search icon

ALL TIME MATTERS LANDSCAPING LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

Name Date
REINSTATEMENT 2022-01-10
Florida Limited Liability 2020-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State