Search icon

ON TRACK LAWN CARE LLC - Florida Company Profile

Company Details

Entity Name: ON TRACK LAWN CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ON TRACK 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: 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 19 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: L13000120679
FEI/EIN Number 994206493

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

Address: 7501 Holley Wood Rd, Panama City Beach, FL, 32408, US
Mail Address: 7501 Holley Wood Rd, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Webb Leanna D Manager 3609 Conwick Dr, Southport, FL, 32409
WEBB TIMMY Agent 3609 Conwick Dr, Southport, FL, 32409

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 7501 Holley Wood Rd, Panama City Beach, FL 32408 -
CHANGE OF MAILING ADDRESS 2024-08-23 7501 Holley Wood Rd, Panama City Beach, FL 32408 -
REGISTERED AGENT NAME CHANGED 2019-11-18 WEBB, TIMMY -
LC STMNT OF RA/RO CHG 2019-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-26 3609 Conwick Dr, Southport, FL 32409 -
LC AMENDMENT AND NAME CHANGE 2014-07-31 ON TRACK LAWN CARE LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-19
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2020-01-20
CORLCRACHG 2019-11-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218428504 2021-03-05 0491 PPS 3609 Conwick Dr, Southport, FL, 32409-1693
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8311.75
Loan Approval Amount (current) 8311.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, BAY, FL, 32409-1693
Project Congressional District FL-02
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8377.79
Forgiveness Paid Date 2021-12-21
3486187201 2020-04-27 0491 PPP 3609 Conwick Dr, Southport, FL, 32409
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5802.2
Loan Approval Amount (current) 5802.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Southport, BAY, FL, 32409-0300
Project Congressional District FL-02
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5850.37
Forgiveness Paid Date 2021-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State