Search icon

CLASSIC CARE PROFESSIONAL LAWN SERVICE L.L.C. - Florida Company Profile

Company Details

Entity Name: CLASSIC CARE PROFESSIONAL LAWN SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC CARE PROFESSIONAL LAWN SERVICE L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 06 Sep 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: L00000010791
FEI/EIN Number 020735304

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

Address: 2017 INDIAN SPRINGS, JACKSONVILLE, FL, 32246-1649
Mail Address: 2017 INDIAN SPRINGS, JACKSONVILLE, FL, 32246-1649
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RICHARD W Manager 2017 INDIAN SPRINGS DR., JACKSONVILLE, FL, 32246
SMITH RICHARD W Agent 2017 INDIAN SPRINGS, JACKSONVILLE, FL, 322461649

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-12-27 2017 INDIAN SPRINGS, JACKSONVILLE, FL 32246-1649 -
AMENDMENT 2004-12-27 - -
CHANGE OF MAILING ADDRESS 2004-12-27 2017 INDIAN SPRINGS, JACKSONVILLE, FL 32246-1649 -
REGISTERED AGENT NAME CHANGED 2004-12-27 SMITH, RICHARD WIII -
CHANGE OF PRINCIPAL ADDRESS 2004-12-27 2017 INDIAN SPRINGS, JACKSONVILLE, FL 32246-1649 -
REINSTATEMENT 2004-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
REINSTATEMENT 2005-12-14
Reg. Agent Change 2004-12-27
Amendment 2004-12-27
REINSTATEMENT 2004-03-03
ANNUAL REPORT 2002-03-29
ANNUAL REPORT 2001-01-17
Florida Limited Liabilites 2000-09-06
Off/Dir Resignation 2000-09-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State