Search icon

COMPREHENSIVE LAWN CARE, LLC - Florida Company Profile

Company Details

Entity Name: COMPREHENSIVE LAWN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMPREHENSIVE 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: 28 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000167542
FEI/EIN Number 47-2214355

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

Address: 2037 Daryl Lane, BROOKSVILLE, FL, 34604, US
Mail Address: 2037 Daryl Lane, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRILLO NATHANAEL A Authorized Member 2037 Daryl Lane, BROOKSVILLE, FL, 34604
Carrillo Mary E Auth 2037 Daryl Lane, BROOKSVILLE, FL, 34604
CARRILLO NATHANAEL A Agent 2037 Daryl Lane, BROOKSVILLE, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000013518 FRESH ROOTS EXPIRED 2018-01-25 2023-12-31 - 2037 DARYL LN, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 2037 Daryl Lane, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2017-02-01 2037 Daryl Lane, BROOKSVILLE, FL 34604 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 2037 Daryl Lane, BROOKSVILLE, FL 34604 -

Documents

Name Date
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-15
Florida Limited Liability 2014-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State