Search icon

LANDSCAPE LIGHTING REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: LANDSCAPE LIGHTING REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDSCAPE LIGHTING REPAIR, 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: 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: 17 Mar 2005 (20 years ago)
Document Number: P05000040677
FEI/EIN Number 202611942

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

Address: 1436 HURLEY POND LANE, VALRICO, FL, 33596
Mail Address: 1436 HURLEY POND LANE, VALRICO, FL, 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONNER CASEY A President 1436 HURLEY POND LANE, VALRICO, FL, 33596
Conner Angel L Vice President 1436 HURLEY POND LANE, VALRICO, FL, 33596
CONNER CASEY A Agent 1436 HURLEY POND LANE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-12-07 1436 HURLEY POND LANE, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2009-12-07 CONNER, CASEY A -
REGISTERED AGENT ADDRESS CHANGED 2009-12-07 1436 HURLEY POND LANE, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2008-02-11 1436 HURLEY POND LANE, VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State