Search icon

NO MOW, LLC - Florida Company Profile

Company Details

Entity Name: NO MOW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NO MOW, 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: 27 May 2008 (17 years ago)
Date of dissolution: 24 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L08000052319
FEI/EIN Number 262700940

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

Address: 373 FIFTH ST., ATLANTIC BEACH, FL, 32233
Mail Address: 373 FIFTH ST., ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACINNES DAVID H Managing Member 373 FIFTH ST., ATLANTIC BEACH, FL, 32233
MACINNES DAVID H Agent 373 FIFTH STREET, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08157900051 SUNSHINE GREENS OF JACKSONVILLE EXPIRED 2008-06-03 2013-12-31 - 2036 MAYPORT RD, JACKSONVILLE BEACH, FL, 32233

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-08-20 373 FIFTH ST., ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2009-08-20 373 FIFTH ST., ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2009-03-30 MACINNES, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 2009-03-30 373 FIFTH STREET, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-11
ADDRESS CHANGE 2009-08-20
ANNUAL REPORT 2009-03-30

Date of last update: 03 May 2025

Sources: Florida Department of State