Search icon

LANDSCAPE & LAWN CARE SATISFACTION LLC - Florida Company Profile

Company Details

Entity Name: LANDSCAPE & LAWN CARE SATISFACTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDSCAPE & LAWN CARE SATISFACTION 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: 26 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L07000044306
FEI/EIN Number 261820294

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

Mail Address: 4300 WEST LAKE MARY BLVD, LAKE MARY, FL, 32746, US
Address: 11103 WYNDHAM CREST BLVD, SANFORD, FL, 32773, US
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CARINA E Managing Member 4300 WEST LAKE MARY BLVD, LAKE MARY, FL, 32746
ORTIZ WILFREDO Manager 626 SARITA STREET, SANFORD, FL, 32773
Ortiz CARINA E Agent 626 SARITA STREET, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-04 - -
REGISTERED AGENT NAME CHANGED 2021-01-04 Ortiz, CARINA ELKE -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 11103 WYNDHAM CREST BLVD, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2021-01-04 11103 WYNDHAM CREST BLVD, SANFORD, FL 32773 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-30 626 SARITA STREET, SANFORD, FL 32773 -
LC AMENDMENT 2009-06-18 - -
LC AMENDMENT 2008-01-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-01-04
REINSTATEMENT 2018-10-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-08-19
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State