Search icon

WISTERIA LANDSCAPE BY L&L ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: WISTERIA LANDSCAPE BY L&L ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WISTERIA LANDSCAPE BY L&L ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000066741
FEI/EIN Number 201034778

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

Address: 3130 ROCOCO COURT, ORANGE PARK, FL, 32073
Mail Address: 661 Blanding Blvd. #103, PMB 331, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMINICK MICHAEL W President 3223 DR. LAKE DRIVE, ORANGE PARK, FL, 32073
LOMINICK MICHAEL W Director 3223 DR. LAKE DRIVE, ORANGE PARK, FL, 32073
LOGAN JAMES D Treasurer 3130 ROCOCO COURT, ORANGE PARK, FL, 32073
LOGAN JAMES D Secretary 3130 ROCOCO COURT, ORANGE PARK, FL, 32073
LOGAN JAMES D Director 3130 ROCOCO COURT, ORANGE PARK, FL, 32073
LOGAN GAIL E Vice President 3130 ROCOCO COURT, ORANGE PARK, FL, 32073
LOMINICK MICHAEL W Agent 3223 DR. LAKE DR., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-03-28 3130 ROCOCO COURT, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 3223 DR. LAKE DR., ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2006-01-08 LOMINICK, MICHAEL W -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-06
ANNUAL REPORT 2006-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State