Search icon

NATIVE SCAPES LAWN MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: NATIVE SCAPES LAWN MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIVE SCAPES LAWN MAINTENANCE, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 09 Mar 2007 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Aug 2010 (15 years ago)
Document Number: L07000026135
FEI/EIN Number 90-1132545

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

Address: 923 Oxford st., Longwood, FL, 32750, US
Mail Address: 923 Oxford st., Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADLAC JASON M Manager 923 Oxford st., Longwood, FL, 32750
KADLAC JASON M Agent 923 Oxford st., Longwood, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 923 Oxford st., Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2024-02-08 923 Oxford st., Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 923 Oxford st., Longwood, FL 32750 -
LC NAME CHANGE 2010-08-30 NATIVE SCAPES LAWN MAINTENANCE, LLC -
LC AMENDMENT AND NAME CHANGE 2009-11-02 JASON'S LANDSCAPING SERVICE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3802727309 2020-04-29 0491 PPP 2060 RICHARDSON LN, LAKE MARY, FL, 32746-3985
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-3985
Project Congressional District FL-07
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26025.53
Forgiveness Paid Date 2021-08-06
3368448300 2021-01-22 0491 PPS 2060 Richardson Ln, Lake Mary, FL, 32746-3985
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-3985
Project Congressional District FL-07
Number of Employees 5
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25857.77
Forgiveness Paid Date 2021-09-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State