Search icon

COMMUNITY LAWN & PEST CONTROL, LLC - Florida Company Profile

Company Details

Entity Name: COMMUNITY LAWN & PEST CONTROL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMUNITY LAWN & PEST CONTROL, 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)
Document Number: L13000007485
FEI/EIN Number 461740502

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

Address: 100 W. Osceola Road, Geneva, FL, 32732, US
Mail Address: 100 W. Osceola Road, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTAMANTE STEPHEN C Manager 705 Lake Harney Rd., Geneva, FL, 32732
Stephen C. Bustamante Agent 100 W. Osceola Road, Geneva, FL, 32732

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-26 100 W. Osceola Road, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2024-02-26 100 W. Osceola Road, Geneva, FL 32732 -
REGISTERED AGENT NAME CHANGED 2024-02-26 Stephen C. Bustamante -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 100 W. Osceola Road, Geneva, FL 32732 -

Court Cases

Title Case Number Docket Date Status
CESAR BUSTAMANTE, ET AL. VS MILLER ENVIRO-CARE, INC., ET AL. 5D2013-4010 2013-11-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
13-CA-589-15-W

Parties

Name CESAR BUSTAMANTE
Role Appellant
Status Active
Representations Patrick John McGinley, Christie L. Mitchell
Name COMMUNITY LAWN & PEST CONTROL, LLC
Role Appellant
Status Active
Name COMMUNITY LANDSCAPE SPECIALIST
Role Appellant
Status Active
Name MILLER ENVIRO-CARE, INC.
Role Appellee
Status Active
Representations J. SCOTT HUDSON, Robert J. Stovash, DAVID BIERMAN
Name CHRISTIAN QUEZADA
Role Appellee
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2014-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CESAR BUSTAMANTE
Docket Date 2014-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2014-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MILLER ENVIRO-CARE, INC
Docket Date 2013-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2013-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MILLER ENVIRO-CARE, INC
Docket Date 2013-12-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INIT BRF/APX ACCEPTED AS TIMELY FILED;MOT ACCEPT TIMELY BRF IS GRANTED;AA'S RESPONSE ACCEPTED;SHOW CAUSE ORDER DISCHARGED
Docket Date 2013-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CESAR BUSTAMANTE
Docket Date 2013-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/2ORDER & MOT ACCEPT AS TIMELY
On Behalf Of CESAR BUSTAMANTE
Docket Date 2013-12-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/I 10 DYS
Docket Date 2013-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/7/13
On Behalf Of CESAR BUSTAMANTE
Docket Date 2013-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2735088210 2020-08-03 0491 PPP 100 W OSCEOLA RD, GENEVA, FL, 32732-9415
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15388
Loan Approval Amount (current) 15388
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GENEVA, SEMINOLE, FL, 32732-9415
Project Congressional District FL-07
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15502.78
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State