Entity Name: | LAWNXSCAPES "L.L.C." |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAWNXSCAPES "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. |
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: | 14 Nov 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2014 (11 years ago) |
Document Number: | L07000114674 |
FEI/EIN Number |
900493294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1661 Success Drive, CANTONMENT, FL, 32533, US |
Mail Address: | 1661 SUCCESS DRIVE, CANTONMENT, FL, 32533, US |
ZIP code: | 32533 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JEFFERY D | Manager | 1661 Success Drive, CANTONMENT, FL, 32533 |
VICKE SMITH PRES | Agent | 1661 Success Drive, CANTONMENT, FL, 32533 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000136045 | LAWNXSCAPES | ACTIVE | 2017-12-14 | 2027-12-31 | - | PO BOX 93, CANTONMENT, FL, 32533 |
G14000081359 | THE GROUNDSGUYS OF PENSACOLA | EXPIRED | 2014-08-07 | 2019-12-31 | - | PO BOX 93, CANTONMENT, FL, 32533 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-27 | SMITH, JEFFERY D. | - |
CHANGE OF MAILING ADDRESS | 2024-01-22 | 1661 Success Drive, CANTONMENT, FL 32533 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 1661 Success Drive, CANTONMENT, FL 32533 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-19 | 1661 Success Drive, CANTONMENT, FL 32533 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-01 | VICKE SMITH PRES | - |
REINSTATEMENT | 2014-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State