Search icon

LANDSCAPING UNDER THE SON, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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