Search icon

WM LAWN MAINTENANCE & GARDEN LLC - Florida Company Profile

Company Details

Entity Name: WM LAWN MAINTENANCE & GARDEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WM LAWN MAINTENANCE & GARDEN 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: 19 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L12000038418
FEI/EIN Number 45-4834924

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

Address: 21743 SW Citrus Blvd, INDIANTOWN, FL, 34956, US
Mail Address: 21743 SW Citrus Blvd, INDIANTOWN, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ MORALES WILIER Managing Member 21743 SW Citrus Blvd, INDIANTOWN, FL, 34956
LOPEZ MORALES WILIER Agent 21743 SW Citrus Blvd, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 21743 SW Citrus Blvd, INDIANTOWN, FL 34956 -
REGISTERED AGENT NAME CHANGED 2024-03-04 LOPEZ MORALES, WILIER -
CHANGE OF MAILING ADDRESS 2023-10-04 21743 SW Citrus Blvd, INDIANTOWN, FL 34956 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 21743 SW Citrus Blvd, INDIANTOWN, FL 34956 -
LC AMENDMENT 2021-12-13 - -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
LC Amendment 2021-12-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-30
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State