Entity Name: | PATRIOT'S LAWN CARE PROFESSIONALS "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PATRIOT'S LAWN CARE PROFESSIONALS "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. |
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: | 22 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2024 (a year ago) |
Document Number: | L14000147854 |
FEI/EIN Number |
47-1917335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 362 N. Airport Rd, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 362 N. Airport Rd, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Borland Jacob A | Manager | 362 N Airport Rd, New Snyrna Beach, FL, 32168 |
Varble James F | Manager | 2467 Bent Way Ct., Apopka, FL, 32703 |
BORLAND Jacob A | Agent | 362 N. Airport Rd, NEW SMYRNA BEACH,, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-02 | BORLAND, Jacob A | - |
REINSTATEMENT | 2024-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-15 | 362 N. Airport Rd, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2017-03-15 | 362 N. Airport Rd, NEW SMYRNA BEACH, FL 32168 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-15 | 362 N. Airport Rd, NEW SMYRNA BEACH,, FL 32168 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-02 |
REINSTATEMENT | 2024-01-18 |
AMENDED ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 02 May 2025
Sources: Florida Department of State