Search icon

LAWN TRANSFORMERS LLC - Florida Company Profile

Company Details

Entity Name: LAWN TRANSFORMERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWN TRANSFORMERS 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: 04 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000013488
FEI/EIN Number 800541425

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

Address: 51 Hudson Way, Suite 5, Ponte Vedra, FL, 32081, US
Mail Address: 51 Hudson Way, Suite 5, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKS DEWEY A Manager 4814 DALE CT, MIDDLEBURG, FL, 32068
Kravets Roman R Manager PO BOX 9466, Fleming Island, FL, 32006
Nicks Dewey A Agent 51 Hudson Way, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047554 BEACHSCAPES EXPIRED 2019-04-16 2024-12-31 - 51 HUDSON WAY #5, PONTE VEDRA, FL, 32081
G19000043694 SEASCAPES EXPIRED 2019-04-05 2024-12-31 - 51 HUDSON WAY #5, PONTE VEDRA, FL, 32081
G18000129589 WARRIOR LAWNS EXPIRED 2018-12-07 2023-12-31 - 51 HUDSON WAY STE 5, PONTE VEDRA, FL, 32081
G18000061330 OUTDOOR LUXURY PRODUCTS EXPIRED 2018-05-22 2023-12-31 - 51 HUDSON WAY STE 5, PONTE VEDRA, FL, 32081
G16000056537 OULDOOR LIVING PROFESSIONALS EXPIRED 2016-06-08 2021-12-31 - 2233 PARK AVE #204, #204, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 Nicks, Dewey A -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 51 Hudson Way, Suite 5, Ponte Vedra, FL 32081 -
REINSTATEMENT 2016-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 51 Hudson Way, Suite 5, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2016-10-27 51 Hudson Way, Suite 5, Ponte Vedra, FL 32081 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-04-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000177828 TERMINATED 1000000706506 CLAY 2016-03-04 2036-03-10 $ 9,391.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-05
REINSTATEMENT 2016-10-27
REINSTATEMENT 2015-10-08
ANNUAL REPORT 2014-04-16
REINSTATEMENT 2013-04-13
LC Amendment 2010-02-22
Florida Limited Liability 2010-02-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State