Search icon

MCMASTER LAWN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: MCMASTER LAWN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MCMASTER LAWN HOLDINGS, 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: 14 Nov 2008 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Nov 2024 (6 months ago)
Document Number: L08000106205
FEI/EIN Number 371575343

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

Address: 1635 N Garfield Ave, DeLand, FL, 32724, US
Mail Address: 1635 N Garfield Ave, DeLand, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCMASTER LAUREN V Managing Member 5316 New Jersey Ave, DeLeon Springs, FL, 32130
MCMASTER BRIAN T Managing Member 5316 New Jersey Ave, DeLeon Springs, FL, 32130
MCMASTER LAUREN V Agent 5316 New Jersey Ave, DeLeon Springs, FL, 32130

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-11-01 MCMASTER LAWN HOLDINGS, LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1635 N Garfield Ave, DeLand, FL 32724 -
CHANGE OF MAILING ADDRESS 2024-02-14 1635 N Garfield Ave, DeLand, FL 32724 -
LC NAME CHANGE 2017-07-17 MCMASTER LAWN & PEST SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 5316 New Jersey Ave, DeLeon Springs, FL 32130 -
LC NAME CHANGE 2010-09-07 MCMASTER PEST SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
LC Name Change 2024-11-01
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
LC Name Change 2017-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State