Search icon

ATTENTION TO DETAIL LAWN MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: ATTENTION TO DETAIL LAWN MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ATTENTION TO DETAIL LAWN MAINTENANCE 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 11 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: L11000145085
FEI/EIN Number 454162272

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

Address: 1081 NORTH STREET, DAYTONA BEACH, FL, 32114
Mail Address: 1081 NORTH STREET, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS GREG F Managing Member 1081 NORTH STREET, DAYTONA BEACH, FL, 32114
JENKINS GREG F Agent 1081 NORTH STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-11 - -
CHANGE OF MAILING ADDRESS 2014-09-28 1081 NORTH STREET, DAYTONA BEACH, FL 32114 -
REINSTATEMENT 2014-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-28 1081 NORTH STREET, DAYTONA BEACH, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC REVOCATION OF DISSOLUTION 2014-01-14 - -
VOLUNTARY DISSOLUTION 2013-10-31 - -
REGISTERED AGENT NAME CHANGED 2012-04-30 JENKINS, GREG F -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-11
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-09-28
LC Revocation of Dissolution 2014-01-14
VOLUNTARY DISSOLUTION 2013-10-31
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State