Search icon

LANDSCAPES BY THE C L.L.C. - Florida Company Profile

Company Details

Entity Name: LANDSCAPES BY THE C L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDSCAPES BY THE C L.L.C. 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: 10 Apr 2012 (13 years ago)
Date of dissolution: 04 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2022 (3 years ago)
Document Number: L12000048874
FEI/EIN Number 36-4711190

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

Address: 8319 Panama City Beach Parkway, Panama City Beach, FL, 32407, US
Mail Address: 415 Fernwood Street, Panama City Beach, FL, 32407, US
ZIP code: 32407
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAILLOU RICHARD Owne 415 Fernwood Street, Panama City Beach, FL, 32407
CHAILLOU CRYSTAL Owne 415 Fernwood Street, Panama City Beach, FL, 32407
CHAILLOU RICHARD Agent 415 Fernwood Street, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 8319 Panama City Beach Parkway, Panama City Beach, FL 32407 -
LC AMENDMENT AND NAME CHANGE 2015-02-20 LANDSCAPES BY THE C L.L.C. -
CHANGE OF MAILING ADDRESS 2015-01-06 8319 Panama City Beach Parkway, Panama City Beach, FL 32407 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 415 Fernwood Street, Panama City Beach, FL 32407 -
REGISTERED AGENT NAME CHANGED 2014-03-29 CHAILLOU, RICHARD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000018097 ACTIVE 1000000873096 BAY 2021-01-11 2041-01-13 $ 4,933.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-13
LC Amendment and Name Change 2015-02-20
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6692387109 2020-04-14 0491 PPP 8319 PANAMA CITY BEACH PKWY, PANAMA CITY BEACH, FL, 32407-4864
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47427
Loan Approval Amount (current) 47427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PANAMA CITY BEACH, BAY, FL, 32407-4864
Project Congressional District FL-02
Number of Employees 8
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47755.04
Forgiveness Paid Date 2020-12-31
8285018602 2021-03-24 0491 PPS 8319 Panama City Beach Pkwy, Panama City Beach, FL, 32407-4864
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47427
Loan Approval Amount (current) 47427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Panama City Beach, BAY, FL, 32407-4864
Project Congressional District FL-02
Number of Employees 8
NAICS code 541320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47695.97
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State