Search icon

UNLIMITED TURF LLC - Florida Company Profile

Company Details

Entity Name: UNLIMITED TURF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNLIMITED TURF 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: 10 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2016 (9 years ago)
Document Number: L13000005284
FEI/EIN Number 46-1807031

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

Address: 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972, US
Mail Address: 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO LAZARO President 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972
CAMPBELL AMBER Secretary 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972
Caballero Lazaro Agent 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109730 UNLIMITED DEBRIS EXPIRED 2017-10-04 2022-12-31 - 850 NW FEDERAL HWY S# 170, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 4901 NW 240TH STREET, OKEECHOBEE, FL 34972 -
CHANGE OF MAILING ADDRESS 2020-02-27 4901 NW 240TH STREET, OKEECHOBEE, FL 34972 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-27 4901 NW 240TH STREET, OKEECHOBEE, FL 34972 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Caballero, Lazaro -
LC AMENDMENT 2016-06-21 - -

Court Cases

Title Case Number Docket Date Status
UNLIMITED TURF, LLC, VS CP GLOBAL CONSULTING, INC., et al., 3D2022-0736 2022-05-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-17133

Parties

Name UNLIMITED TURF LLC
Role Appellant
Status Active
Representations HOWARD POZNANSKI
Name RUBEN CRUZ LLC
Role Appellee
Status Active
Name CP GLOBAL CONSULTING INC
Role Appellee
Status Active
Representations ROSDAISY RODRIGUEZ, OMAR ORTEGA, CHRISTINE M. LUGO
Name RAS ENTERPRISES GROUP LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-12-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 06 days to 9/28/2022
Docket Date 2022-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 45 days to 9/22/2022
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-08-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Stipulation of Dismissal filed on July 29, 2022, is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed as to Appellee 6145 Paradise Point Drive, LLC. The appeal shall remain pending as to all other parties.
Docket Date 2022-07-29
Type Notice
Subtype Notice
Description Notice ~ STIPULATION OF DISMISSAL BETWEEN APPELLANT, UNLIMITED TURF, LLC,AND APPELLEE, 6145 PARADISE POINT DRIVE, LLC
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-12
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF IN ACCORDANCEWITH ORDER ENTERED ON JULY 12, 2022
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-12
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-07-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of UNLIMITED TURF, LLC
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CP GLOBAL CONSULTING, INC.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 12, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-09-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-06-15
LC Amendment 2016-06-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347093957 0419730 2023-11-09 I-4 EXIT 101, SANFORD, FL, 32771
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-11-09
Emphasis L: LANDSCPE
Case Closed 2024-04-15

Related Activity

Type Referral
Activity Nr 2101237
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2024-02-20
Current Penalty 4840.2
Initial Penalty 8067.0
Final Order 2024-03-19
Nr Instances 1
Nr Exposed 41
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report within 24-hours a work-related incident resulting in in-patient hospitalization, amputation or the loss of an eye. a. On or about November 6, 2023, median section of I-4 near exit 101, the employer failed to report to OSHA within 24-hours a work-related hospitalization of an employee. The employer did not report the hospitalization to OSHA.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2198157204 2020-04-15 0455 PPP 4901 Northwest 240th Street N/A, OKEECHOBEE, FL, 34972
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300000
Loan Approval Amount (current) 300000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address OKEECHOBEE, OKEECHOBEE, FL, 34972-0100
Project Congressional District FL-17
Number of Employees 35
NAICS code 111419
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 303741.67
Forgiveness Paid Date 2021-07-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2534415 Intrastate Non-Hazmat 2023-05-12 25000 2022 4 2 Private(Property)
Legal Name UNLIMITED TURF LLC
DBA Name -
Physical Address 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972, US
Mailing Address 4901 NW 240TH STREET, OKEECHOBEE, FL, 34972, US
Phone (863) 357-5700
Fax -
E-mail OFFICEMANAGER@UNLIMITEDTURF.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State