Search icon

D&J CARING FOR LAWNS SERVICE, LLC. - Florida Company Profile

Company Details

Entity Name: D&J CARING FOR LAWNS SERVICE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&J CARING FOR LAWNS SERVICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L08000026475
FEI/EIN Number 800169120

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

Address: 2303 N. STATE ST., BUNNELL, FL, 32110, US
Mail Address: PO BOX 2760, BUNNELL, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANS JIMMIE L Manager PO BOX 2760, BUNNELL, FL, 32110
SPEARS DIANE P Manager PO BOX 2760, BUNNELL, FL, 32110
EVANS JIMMIE L Agent 2303 N. STATE ST., BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-05-03 2303 N. STATE ST., BUNNELL, FL 32110 -
CANCEL ADM DISS/REV 2010-05-03 - -
REGISTERED AGENT NAME CHANGED 2010-05-03 EVANS, JIMMIE LSR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-08-27 - -
LC AMENDMENT 2009-08-26 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-24 2303 N. STATE ST., BUNNELL, FL 32110 -
LC AMENDMENT 2008-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 2303 N. STATE ST., BUNNELL, FL 32110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000405378 TERMINATED 1000000220721 FLAGLER 2011-06-21 2021-06-29 $ 1,844.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
REINSTATEMENT 2010-05-03
LC Amendment 2009-08-27
LC Amendment 2009-08-26
LC Amendment 2008-09-24
LC Amendment 2008-03-31
Florida Limited Liability 2008-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State