Search icon

SPOT ON LAWN CARE, LLC - Florida Company Profile

Company Details

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

SPOT ON 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: 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: 04 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L15000078237
FEI/EIN Number 47-3967810

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

Address: 67 N Mossy Creek Rd, Defuniak Springs, FL, 32433, US
Mail Address: 67 N Mossy Creek Rd, Defuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFLIN KEITH R President 67 N Mossy Creek Rd, Defuniak Springs, FL, 32433
Laflin Casee L Manager 67 N Mossy creek rd, Defuniak Springs, FL, 32433
LAFLIN KEITH R Agent 67 N Mossy Creek Rd, Defuniak Springs, FL, 32433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-05 67 N Mossy Creek Rd, Defuniak Springs, FL 32433 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 67 N Mossy Creek Rd, Defuniak Springs, FL 32433 -
CHANGE OF MAILING ADDRESS 2018-04-09 67 N Mossy Creek Rd, Defuniak Springs, FL 32433 -
REGISTERED AGENT NAME CHANGED 2017-02-22 LAFLIN, KEITH R -
REINSTATEMENT 2017-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-06-16 SPOT ON LAWN CARE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-02-22
LC Name Change 2015-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State