Entity Name: | JOY LAWN CARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOY 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. |
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: | 26 Jan 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000010617 |
FEI/EIN Number |
274653069
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1452 GEORGETOWN DR, SARASOTA, FL, 34232, US |
Mail Address: | 1452 GEORGETOWN DR, SARASOTA, FL, 34232, US |
ZIP code: | 34232 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SOTO MARCOS | Manager | 1452 GEORGETOWN DR, SARASOTA, FL, 34232 |
SOTO MARCOS | Agent | 1452 GEORGETOWN DR, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-23 | SOTO, MARCOS | - |
REINSTATEMENT | 2021-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC DISSOCIATION MEM | 2020-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1452 GEORGETOWN DR, SARASOTA, FL 34232 | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 1452 GEORGETOWN DR, SARASOTA, FL 34232 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 1452 GEORGETOWN DR, SARASOTA, FL 34232 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-23 |
CORLCDSMEM | 2020-10-19 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State