Search icon

ST.JOHNS CO.EXTREME LAWN SERVICE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ST.JOHNS CO.EXTREME LAWN SERVICE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ST.JOHNS CO.EXTREME LAWN SERVICE, L.L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2009 (16 years ago)
Date of dissolution: 28 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: L09000059432
FEI/EIN Number 900496885

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

Address: 4428 EAGLE CREEK COURT, ELKTON,, FL, 32033
Mail Address: 4428 EAGLE CREEK COURT, ELKTON,, FL, 32033
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS JAMES M Agent 4428 EAGLE CREEK COURT, ELKTON, FL, 32033
HARRIS JAMES M Manager 4428 EAGLE CREEK COURT, ELKTON, FL, 32033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-28 - -
REINSTATEMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 HARRIS, JAMES M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 4428 EAGLE CREEK COURT, ELKTON,, FL 32033 -
CHANGE OF MAILING ADDRESS 2010-04-30 4428 EAGLE CREEK COURT, ELKTON,, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 4428 EAGLE CREEK COURT, ELKTON, FL 32033 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-28
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State