Search icon

JTB LAWNCARE, LLC - Florida Company Profile

Company Details

Entity Name: JTB LAWNCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JTB LAWNCARE, 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: 22 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2011 (14 years ago)
Document Number: L08000070463
FEI/EIN Number 263451917

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

Address: 137 SW Prism Loop, Lake City, FL, 32024, US
Mail Address: 137 SW Prism Loop, LAKE CITY, FL, 32024, US
ZIP code: 32024
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLOTSON MICAH D Managing Member 137 SW Prism Loop, LAKE CITY, FL, 32024
SCHAEFER PAUL A Agent 955 SW BAYA DRIVE, LAKE CITY, FL, 32025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09112900280 LANDWISE LAWN & PROPERTY OF NORTH CENTRAL FLORIDA EXPIRED 2009-04-22 2014-12-31 - 606 SW DAYTIME DR., LAKE CITY, FL, 32024
G08281900117 LANDWISE LAWNCARE EXPIRED 2008-10-07 2013-12-31 - 606 SW DAYTIME DRIVE, LAKE CITY, FL, 32024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 137 SW Prism Loop, Lake City, FL 32024 -
CHANGE OF MAILING ADDRESS 2023-05-23 137 SW Prism Loop, Lake City, FL 32024 -
REINSTATEMENT 2011-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State