Search icon

MOW BETTER LAWNS, LLC - Florida Company Profile

Company Details

Entity Name: MOW BETTER LAWNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOW BETTER LAWNS, 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: 20 Mar 2008 (17 years ago)
Date of dissolution: 27 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2021 (4 years ago)
Document Number: L08000028883
FEI/EIN Number 262227555

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

Address: 1622 SE MARINER LANE, PORT ST. LUCIE, FL, 34983, US
Mail Address: 1622 SE MARINER LANE, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREIA BARBARA A Manager 1622 SE Mariner Lane, PORT ST. LUCIE, FL, 34983
CORREIA JOSEPH P Manager 1622 SE Mariner Lane, PORT ST. LUCIE, FL, 34983
CORREIA JOSEPH PIII Agent 1622 SE Mariner Lane, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-15 1622 SE Mariner Lane, PORT ST. LUCIE, FL 34983 -
LC STMNT OF RA/RO CHG 2020-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 1622 SE MARINER LANE, PORT ST. LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2020-03-10 1622 SE MARINER LANE, PORT ST. LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2019-05-23 CORREIA, JOSEPH P, III -
LC STMNT OF RA/RO CHG 2019-05-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-27
ANNUAL REPORT 2020-04-15
CORLCRACHG 2020-04-13
CORLCRACHG 2019-05-23
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State