Search icon

BLANCO LAWN SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: BLANCO LAWN SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLANCO LAWN SERVICE, 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: 09 Apr 2009 (16 years ago)
Document Number: L09000034373
FEI/EIN Number 94-3488660

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

Address: 709 SW TULIP BLVD, PORT ST. LUCIE, FL, 34953, US
Mail Address: 709 SW TULIP BLVD, PORT ST. LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO LETICIA G Managing Member PO BOX 104, INDIANTOWN, FL, 34956
BLANCO ISAIAS Managing Member 1201 SE NAPLES LANE, PORT ST. LUCIE, FL, 34983
BLANCO ANGELICA M Managing Member 709 SW TULIP BLVD, PORT ST. LUCIE, FL, 34953
BLANCO ANGELICA M Agent 709 SW TULIP BLVD, PORT ST. LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000037218 BLANCO SERVICES & MORE EXPIRED 2014-04-14 2019-12-31 - 709 SW TULIP BLVD, PORT SAINT LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 709 SW TULIP BLVD, PORT ST. LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2020-03-14 709 SW TULIP BLVD, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-03-14 BLANCO, ANGELICA M -
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 709 SW TULIP BLVD, PORT ST. LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State