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. |
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 |
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 |
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 |
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 | - | - |
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