Search icon

ROYAL BLUE LAWN SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: ROYAL BLUE LAWN SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROYAL BLUE LAWN SERVICE, 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: 20 Dec 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000142636
FEI/EIN Number 45-4126936

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

Address: 2215 NE 15th St, CAPE CORAL, FL, 33909, US
Mail Address: PO Box 3735, N. Fort Myers, FL, 33918, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawkes Dallas W President 2215 NE 15th St, CAPE CORAL, FL, 33909
Hawkes Dallas W Agent 2215 NE 15th St, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2215 NE 15th St, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2215 NE 15th St, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Hawkes, Dallas Whitney -
CHANGE OF MAILING ADDRESS 2020-01-15 2215 NE 15th St, CAPE CORAL, FL 33909 -
REINSTATEMENT 2019-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC NAME CHANGE 2017-11-27 ROYAL BLUE LAWN SERVICE, LLC -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-05-30
LC Name Change 2017-11-27
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-10-19
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State