Search icon

LAWNXSCAPES "L.L.C." - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
SMITH JEFFERY D Manager 1661 Success Drive, CANTONMENT, FL, 32533
VICKE SMITH PRES Agent 1661 Success Drive, CANTONMENT, FL, 32533

Fictitious Names

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

Events

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 - -

Documents

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