Search icon

SPERBER LANDSCAPE COMPANIES OF FLORIDA, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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