Search icon

YARDMAX LAWN CARE, LLC - Florida Company Profile

Company Details

Entity Name: YARDMAX LAWN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

YARDMAX LAWN CARE, 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: 13 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2024 (a year ago)
Document Number: L13000023038
FEI/EIN Number 46-2247913

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

Address: 9967 C Tom TRL, TALLAHASSEE, FL, 32317, US
Mail Address: 9967 C Tom TRL, TALLAHASSEE, FL, 32317, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL MICHAEL G Manager 9967 C Tom TRL, TALLAHASSEE, FL, 32317
MICHAEL MAXWELL G Agent 9967 C Tom Trl, TALLAHASSEE, FL, 32317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084306 STACK LANDSCAPE EXPIRED 2013-08-23 2018-12-31 - 136 WHETHERBINE WAY W, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-18 - -
REGISTERED AGENT NAME CHANGED 2024-02-18 MICHAEL, MAXWELL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-07 9967 C Tom Trl, TALLAHASSEE, FL 32317 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-21 9967 C Tom TRL, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2017-04-21 9967 C Tom TRL, TALLAHASSEE, FL 32317 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
REINSTATEMENT 2024-02-18
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State