Search icon

FLAWLESS LANDSCAPING CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: FLAWLESS LANDSCAPING CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLAWLESS LANDSCAPING CAPITAL 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: 06 Mar 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000037637
FEI/EIN Number 46-5004627

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

Address: 15401 58th St N, Clearwater, FL, 33760, US
Mail Address: PO BOX 672, LARGO, FL, 33779, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Joseph W Manager 15401 58th St N, Clearwater, FL, 33760
McDonald Alexandria M Officer 15401 58th St N, Clearwater, FL, 33760
MCDONALD JOSEPH W Agent 15401 58th St N, Clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000057469 FLAWLESS ARBORIST EXPIRED 2017-05-23 2022-12-31 - PO BOX 672, LARGO, FL, 33779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 15401 58th St N, Clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 15401 58th St N, Clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2018-04-24 15401 58th St N, Clearwater, FL 33760 -
REGISTERED AGENT NAME CHANGED 2017-11-29 MCDONALD, JOSEPH W -
REINSTATEMENT 2017-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-24
REINSTATEMENT 2017-11-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-05-24
Florida Limited Liability 2014-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State