Search icon

COLE MASON LAWN & LANDSCAPE SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: COLE MASON LAWN & LANDSCAPE SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COLE MASON LAWN & LANDSCAPE SERVICES, 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: 18 Sep 2013 (12 years ago)
Document Number: L13000131726
FEI/EIN Number 46-3650095

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

Address: 106 Hunter Circle, PORT ST JOE, FL, 32456, US
Mail Address: 106 Hunter Cir, Port Saint Joe, FL, 32456-1634, US
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patrick Michael D Manager 106 Hunter Cir, Port Saint Joe, FL, 324561634
PATRICK MICHAEL D Agent 106 Hunter Circle, PORT ST JOE, FL, 32456

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000109144 FORGOTTEN COAST SIGN POSTS EXPIRED 2013-11-05 2018-12-31 - 1401 PALM BLVD, PORT ST. JOE, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 106 Hunter Circle, PORT ST JOE, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 106 Hunter Circle, PORT ST JOE, FL 32456 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 106 Hunter Circle, PORT ST JOE, FL 32456 -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7530187110 2020-04-14 0491 PPP 106 Hunter Circle, Port St. Joe, FL, 32456
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4168.85
Loan Approval Amount (current) 4168.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port St. Joe, GULF, FL, 32456-0001
Project Congressional District FL-02
Number of Employees 2
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4199.12
Forgiveness Paid Date 2021-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State