Search icon

321 LAWNS, LLC - Florida Company Profile

Company Details

Entity Name: 321 LAWNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

321 LAWNS, 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: 24 Jul 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2021 (4 years ago)
Document Number: L09000071458
FEI/EIN Number 270621616

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

Address: 240 Colonial ct, Satellite Beach, FL, 32937, US
Mail Address: 240 Colonial ct, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUNTER JAMES C Managing Member 240 Colonial ct, Satellite Beach, FL, 32937
HUNTER JAMES C Agent 240 Colonial ct, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000131698 A MAN AND A MOWER ACTIVE 2022-10-20 2027-12-31 - 120 ATLAS LN, SATELLITE BEACH, FL, 32937
G09000140073 A MAN AND A MOWER EXPIRED 2009-07-28 2014-12-31 - 1034 PARK DRIVE, APT. 2, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 240 Colonial ct, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 240 Colonial ct, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2024-04-24 240 Colonial ct, Satellite Beach, FL 32937 -
REINSTATEMENT 2021-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-09-10 HUNTER, JAMES C -
REINSTATEMENT 2015-09-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-02-17
REINSTATEMENT 2019-04-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-09-10
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State