Entity Name: | LANDSCAPING UNDER THE SON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANDSCAPING UNDER THE SON, 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. |
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: | 18 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2011 (14 years ago) |
Document Number: | L08000078953 |
FEI/EIN Number |
263186488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3714 se 80th st, ocala, FL, 34480, US |
Mail Address: | 3714 se 80th st, Ocala, FL, 34480, US |
ZIP code: | 34480 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS JASON B | Managing Member | 3714 se 80th st, Ocala, FL, 34480 |
RICHARDS HEATHER C | Managing Member | 3714 se 80th st, Ocala, FL, 34480 |
RICHARDS JASON B | Agent | 3714 se 80th st, Ocala, FL, 34480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000028874 | LUXURY ON LOCATION | EXPIRED | 2011-03-21 | 2016-12-31 | - | 5985 SE 119TH STREET, BELLEVIEW, FL, 34420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 3714 se 80th st, Ocala, FL 34480 | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 3714 se 80th st, ocala, FL 34480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-01 | 3714 se 80th st, ocala, FL 34480 | - |
REINSTATEMENT | 2011-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State