Search icon

REVEREND'S HOME & LAWN CARE LLC - Florida Company Profile

Company Details

Entity Name: REVEREND'S HOME & LAWN CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVEREND'S HOME & LAWN CARE 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: 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: 29 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000094003
FEI/EIN Number 138725492

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

Address: 893 Woodgate trail, Longwood, FL, 32750, US
Mail Address: 1466 CANAL POINT RD, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS PAUL A Manager 893 Woodgate trail, Longwood, FL, 32750
francis paul Manager 893 woodgate trail, Longwood, FL, 32750
FRANCIS PAUL A Agent 1466 canal point rd, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004165 1ST SHEPHERDS LANDSCAPING EXPIRED 2012-01-11 2017-12-31 - 109 COMMERCE ST, LK MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-29 893 Woodgate trail, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1466 canal point rd, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2012-04-16 893 Woodgate trail, Longwood, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-28
ADDRESS CHANGE 2010-07-02
ANNUAL REPORT 2010-05-01
Florida Limited Liability 2009-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State