Search icon

AARON JOHNS YEAR-ROUND LAWNCARE, L.L.C. - Florida Company Profile

Company Details

Entity Name: AARON JOHNS YEAR-ROUND LAWNCARE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AARON JOHNS YEAR-ROUND LAWNCARE, 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: 22 Jan 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L07000008168
FEI/EIN Number 562634717

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

Address: 833 NW LOWER SPRINGS RD, LAKE CITY, FL, 32055
Mail Address: 833 NW LOWER SPRINGS RD, LAKE CITY, FL, 32055
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNS JOSEPH A Managing Member 833 NW LOWER SPRINGS RD, LAKE CITY, FL, 32055
JOHNS JOSEPH A Agent 833 NW LOWER SPRINGS RD, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-06 JOHNS, JOSEPH A -
REINSTATEMENT 2016-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-01-15 833 NW LOWER SPRINGS RD, LAKE CITY, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-15 833 NW LOWER SPRINGS RD, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-15 833 NW LOWER SPRINGS RD, LAKE CITY, FL 32055 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-20
REINSTATEMENT 2016-01-06
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-04-29
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-01-15
Florida Limited Liability 2007-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State