Search icon

V. G.'S LAWN SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: V. G.'S LAWN SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

V. G.'S LAWN SERVICE, 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: 01 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: L13000138178
FEI/EIN Number 46-3785219

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

Address: 1280 Norvel Bryant HWY, Hernando, FL, 34442, US
Mail Address: PO Box 146, Hernando, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO-LOPEZ JESSICA M Managing Member 1280 Norvel Bryant HWY, Hernando, FL, 34442
SANTIAGO-LOPEZ JORGE A Owne 1280 Norvel Bryant HWY, Hernando, FL, 34442
SANTIAGO-LOPEZ Jorge Agent 1280 Norvel Bryant HWY, Hernando, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 1280 Norvel Bryant HWY, Hernando, FL 34442 -
REINSTATEMENT 2020-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 1280 Norvel Bryant HWY, Hernando, FL 34442 -
CHANGE OF MAILING ADDRESS 2020-01-22 1280 Norvel Bryant HWY, Hernando, FL 34442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-11-15 SANTIAGO-LOPEZ, Jorge -
REINSTATEMENT 2015-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000611578 TERMINATED 1000000908903 CITRUS 2021-11-22 2031-11-24 $ 473.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-01-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-04-15
REINSTATEMENT 2015-11-15
ANNUAL REPORT 2014-04-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State