Search icon

MARVIN GARDENS LANDSCAPING, INC

Company Details

Entity Name: MARVIN GARDENS LANDSCAPING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Mar 2007 (18 years ago)
Document Number: P07000037748
FEI/EIN Number 208716370
Address: 1544 Truscott ct, Mount dora, FL, 32757, US
Mail Address: 1544 Truscott ct, Mount dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Smith Brittany Agent 216 Shady Hollow, Casselberry, FL, 32707

President

Name Role Address
Smith Brittany President 216 Shady Hollow, Casselberry, FL, 32750

Vice President

Name Role Address
Smith II William D Vice President 216 Shady Hollow, Casselberry, FL, 32707

Secretary

Name Role Address
Smith Brittany Secretary 216 Shady Hollow, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1544 Truscott ct, Mount dora, FL 32757 No data
CHANGE OF MAILING ADDRESS 2021-04-08 1544 Truscott ct, Mount dora, FL 32757 No data
REGISTERED AGENT NAME CHANGED 2014-09-18 Smith, Brittany No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-18 216 Shady Hollow, Casselberry, FL 32707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000359446 ACTIVE 1000000993151 ORANGE 2024-05-21 2034-06-12 $ 1,139.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000445080 ACTIVE 1000000963553 ORANGE 2023-09-08 2033-09-20 $ 1,030.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000166649 ACTIVE 1000000882100 SEMINOLE 2021-04-01 2031-04-14 $ 881.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817
J19000023497 ACTIVE 1000000808510 SEMINOLE 2018-12-31 2029-01-09 $ 666.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State