Entity Name: | SPERBER LANDSCAPE COMPANIES OF FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 28 Jan 2020 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Aug 2020 (5 years ago) |
Document Number: | M20000001171 |
FEI/EIN Number |
843905379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9865 S State Rd 7, Boynton Beach, FL, 33472, US |
Mail Address: | 30700 RUSSELL RANCH RD STE 120, WESTLAKE VILLAGE, CA, 91362, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
SPERBER LANDSCAPE COMPANIES, LLC | Auth | - |
SPERBER RICHARD | Chairman | 30700 RUSSELL RANCH RD STE 120, WESTLAKE VILLAGE, CA, 91362 |
ROPP BILL | Secretary | 30700 RUSSELL RANCH RD STE 120, WESTLAKE VILLAGE, CA, 91362 |
BERGSTROM BILL | Chief Financial Officer | 30700 RUSSELL RANCH RD STE 120, WESTLAKE VILLAGE, CA, 91362 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000015845 | TOP CUT LAWN SERVICES | ACTIVE | 2020-02-04 | 2025-12-31 | - | 26500 AGOURA RD, #102-541, CALABASAS, CA, 91302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-26 | 9865 S State Rd 7, Boynton Beach, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 9865 S State Rd 7, Boynton Beach, FL 33472 | - |
LC STMNT OF RA/RO CHG | 2020-08-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-08-10 | PARACORP INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-10 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2020-04-10 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-10 |
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-07-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-20 |
AMENDED ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2021-04-16 |
CORLCRACHG | 2020-08-10 |
Amendment | 2020-04-10 |
Foreign Limited | 2020-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State