Search icon

BEYONDSCAPES LLC - Florida Company Profile

Company Details

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

BEYONDSCAPES 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: 24 Feb 2015 (10 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: L15000034315
FEI/EIN Number 47-4952947

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

Address: 4015 School St, SANFORD, FL, 32771, US
Mail Address: 4015 School St, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES BENJAMIN Authorized Member 4015 School St, SANFORD, FL, 32771
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000080336 BEYONDSCAPES EXPIRED 2017-07-27 2022-12-31 - 7025 COUNTY ROAD 46A, 1071, LAKE MARY, FL, 32746
G16000059054 LAWN & BEYOND LANDSCAPE SOLUTIONS LLC EXPIRED 2016-06-15 2021-12-31 - 2611 RIVER LANDING DR, SANFORD, FL, 32771
G16000059059 NATURE'S LAGOON LLC EXPIRED 2016-06-15 2021-12-31 - 2611 RIVER LANDING DR, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-05 4015 School St, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 4015 School St, SANFORD, FL 32771 -
LC AMENDMENT 2019-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-27 1200 SOUTH PINE ISLAND ROAD, 5TH FLOOR, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2018-08-27 - -
LC AMENDMENT AND NAME CHANGE 2018-08-10 BEYONDSCAPES LLC -
LC AMENDMENT 2016-06-20 - -
LC AMENDMENT 2015-12-23 - -
LC AMENDMENT AND NAME CHANGE 2015-08-28 LAWN AND BEYOND LANDSCAPING LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000279653 ACTIVE 2019-CA-15740 NINTH JUDICIAL CIRCUIT ORANGE 2023-06-06 2028-06-16 $25,000 MICHAEL O'HARA, 19141 SABAL ST, ORLANDO, FL 32833
J21000238273 ACTIVE 2020-SC-000717 COUNTY COURT OF SEMINOLE COUNT 2020-12-07 2026-05-19 $6468.01 SHARON ELLIS, 213 RUSKIN ST., LAKE MARY, FL 32746
J19000477289 LAPSED 35-2019-SC-000900-AXXX-XX COUNTY COURT LAKE COUNTY 2019-07-12 2024-07-12 $4897.13 JACK SHOEMAN AND EVIE SHOEMAN, 14524 MORNING SUN DR, CHELAN, WA, 98816

Documents

Name Date
Reg. Agent Resignation 2024-09-18
ANNUAL REPORT 2020-03-05
LC Amendment 2019-12-02
ANNUAL REPORT 2019-03-27
CORLCRACHG 2018-08-27
LC Amendment and Name Change 2018-08-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
LC Amendment 2016-06-20
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State