Search icon

FLORIDASCAPES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDASCAPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDASCAPES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2024 (a year ago)
Document Number: L12000007923
FEI/EIN Number 45-4290739

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

Address: 101 Marketside Ave, Ponte Vedra Beach, FL, 32081, US
Mail Address: 101 Marketside Ave, Ponte Vedra Beach, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEAVER MATTHEW E Managing Member 101 Marketside Ave, Ponte Vedra Beach, FL, 32081
WEAVER CHRISTA V Managing Member 101 Marketside Ave, Ponte Vedra Beach, FL, 32081
Weaver Matthew Agent 101 Marketside ave, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000013355 FLORIDASCAPES EXPIRED 2016-02-05 2021-12-31 - 7257 NW 4TH BLVD #200, GAINESVILLE, FL, 32607
G15000094860 FLORIDASCAPES POOL MAINTENANCE, LLC EXPIRED 2015-09-15 2020-12-31 - 7257 NW 4TH BLVD #200, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-04 Weaver, Matthew -
REINSTATEMENT 2024-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 101 Marketside ave, STE 404, Ponte Vedra, FL 32081 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 101 Marketside Ave, Suite 404-221, Ponte Vedra Beach, FL 32081 -
CHANGE OF MAILING ADDRESS 2020-05-04 101 Marketside Ave, Suite 404-221, Ponte Vedra Beach, FL 32081 -
LC STMNT OF RA/RO CHG 2017-03-10 - -

Court Cases

Title Case Number Docket Date Status
Jaime and Tracy Perez, Appellant(s) v. Three Palm Pools, LLC; Floridascapes, LLC, Appellee(s). 1D2023-2211 2023-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2020-CA-1963

Parties

Name JAIME PEREZ
Role Appellant
Status Active
Representations Richard Markow, Christian M. Miles
Name Tracy Perez
Role Appellant
Status Active
Representations Richard Markow, Christian M. Miles
Name FLORIDASCAPES, LLC
Role Appellee
Status Active
Representations Stewart James Subjinski, Austin B. Calhoun
Name Hon. Donna Michelle Keim
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name THREE PALM POOLS LLC
Role Appellee
Status Active
Representations Robert A. Lash, Leslie Cowan Barszczak

Docket Entries

Docket Date 2023-10-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Tracy Perez
Docket Date 2023-09-19
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-09-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tracy Perez
Docket Date 2023-09-13
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jaime Perez
Docket Date 2023-09-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, order attached cert. serv.
On Behalf Of Tracy Perez
Docket Date 2023-08-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File

Documents

Name Date
ANNUAL REPORT 2025-02-17
REINSTATEMENT 2024-02-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-03
CORLCRACHG 2017-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4151367101 2020-04-12 0491 PPP 15220 W. Newberry Rd, NEWBERRY, FL, 32669-2801
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEWBERRY, ALACHUA, FL, 32669-2801
Project Congressional District FL-03
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25317.36
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State