Search icon

J. MIKEL'S LAWN CARE, LLC - Florida Company Profile

Company Details

Entity Name: J. MIKEL'S LAWN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J. MIKEL'S 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: 31 Dec 2013 (11 years ago)
Date of dissolution: 17 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2024 (5 months ago)
Document Number: L13000178414
FEI/EIN Number 46-4393306

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

Address: 621 Country Club Ave NE, Fort Walton Beach, FL, 32547, US
Mail Address: 621 Country Club Ave NE, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnathan laird Agent 621 Country Club Ave NE, Fort Walton Beach, FL, 32547
Laird Johnathan M President 621 Country Club Ave NE, Fort Walton Beach, FL, 32547
Trout Josephine C President 621 Country Club Ave NE, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-17 - -
CHANGE OF MAILING ADDRESS 2018-10-01 621 Country Club Ave NE, Fort Walton Beach, FL 32547 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 621 Country Club Ave NE, Fort Walton Beach, FL 32547 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 621 Country Club Ave NE, Fort Walton Beach, FL 32547 -
REGISTERED AGENT NAME CHANGED 2016-04-18 Johnathan laird -
LC AMENDMENT 2016-02-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-17
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18

Date of last update: 02 May 2025

Sources: Florida Department of State