Search icon

ANYTIME LAWN CARE AND FACILITY MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: ANYTIME LAWN CARE AND FACILITY MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANYTIME LAWN CARE AND FACILITY MAINTENANCE 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: 16 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L14000144331
FEI/EIN Number 47-1804797

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

Address: 506 BIG SIOUX COURT, POINCIANA, FL, 34759, US
Mail Address: 506 BIG SIOUX COURT, POINCIANA, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKMAN LAMARD RSR. Manager 506 BIG SIOUX CT, POINCIANA, FL, 34759
HICKMAN LAMARD RSr. Agent 506 BIG SIOUX CT, POINCIANA, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 506 BIG SIOUX COURT, POINCIANA, FL 34759 -
CHANGE OF MAILING ADDRESS 2024-06-03 506 BIG SIOUX COURT, POINCIANA, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 506 BIG SIOUX CT, POINCIANA, FL 34759 -
LC AMENDMENT 2020-08-03 - -
REINSTATEMENT 2019-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2017-09-26 ANYTIME LAWN CARE AND FACILITY MAINTENANCE LLC -
REGISTERED AGENT NAME CHANGED 2017-08-11 HICKMAN, LAMARD R, Sr. -
REINSTATEMENT 2017-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-09-17
LC Amendment 2020-08-03
REINSTATEMENT 2019-03-19
LC Amendment and Name Change 2017-09-26
REINSTATEMENT 2017-08-11
Florida Limited Liability 2014-09-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State