Entity Name: | LAWNTEC LANDSCAPE SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAWNTEC LANDSCAPE SERVICES, LLC 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. |
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: | 30 Aug 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000064187 |
FEI/EIN Number |
383711246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4293 W. Avenida de Golf, PACE, FL, 32571, US |
Mail Address: | 4293 W. Avenida de Golf, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bailes Daryl | Managing Member | 4322 AVENIDA SAN MARCUS, PACE, FL, 32571 |
Hammonds Traci M | Managing Member | 4293 W Avenida de Golf, Pace, FL, 32571 |
Hammonds Traci M | Agent | 4322 AVENIDA SAN MARCUS, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 4293 W. Avenida de Golf, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 4293 W. Avenida de Golf, PACE, FL 32571 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Hammonds, Traci M | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-01 | 4322 AVENIDA SAN MARCUS, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 02 May 2025
Sources: Florida Department of State