Search icon

COUNTRY SCAPES LLC - Florida Company Profile

Company Details

Entity Name: COUNTRY SCAPES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COUNTRY SCAPES 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: 03 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000019160
FEI/EIN Number 68-0498316

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

Address: 13725 BEACH BLVD #13, JACKSONVILLE, FL, 32224, US
Mail Address: 13725 Beach BLVD, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHER KEITH A Manager 13725 Beach BLVD, JACKSONVILLE, FL, 32224
Boucher Keith A Agent 13725 Beach Blvd, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-26 13725 BEACH BLVD #13, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Boucher, Keith Alan -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 13725 Beach Blvd, 13, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 13725 BEACH BLVD #13, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15
Florida Limited Liability 2014-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5193747405 2020-05-11 0491 PPP 14512 PABLO TERRACE, JACKSONVILLE, FL, 32224
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20434
Loan Approval Amount (current) 20434
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State