Search icon

DOVE'S LAWN CARE, LLC. - Florida Company Profile

Company Details

Entity Name: DOVE'S LAWN CARE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DOVE'S LAWN CARE, 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 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L08000020359
FEI/EIN Number 58-9601333

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

Address: 5600 HEATHERTON ROAD, MILTON, FL, 32570, US
Mail Address: 5600 HEATHERTON ROAD, MILTON, FL, 32570, US
ZIP code: 32570
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOVE RICHARD DMGRM Managing Member 5600 HEATHERTON ROAD, MILTON, FL, 32570
DOVE RICHARD D Agent 5600 HEATHERTON ROAD, MILTON, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08058900333 DOVE'S LAWN CARE EXPIRED 2008-02-27 2013-12-31 - 5044 POTOMAC DRIVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 5600 HEATHERTON ROAD, MILTON, FL 32570 -
REINSTATEMENT 2023-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-13 5600 HEATHERTON ROAD, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2023-10-13 5600 HEATHERTON ROAD, MILTON, FL 32570 -
REGISTERED AGENT NAME CHANGED 2023-10-13 DOVE, RICHARD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-09-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01

Date of last update: 03 May 2025

Sources: Florida Department of State