Search icon

ST. JOHNS TURF CARE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. JOHNS TURF CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: L15000099421
FEI/EIN Number 47-4209104
Address: 1040 Hastings Federal Point Road, East Palatka, FL, 32131, US
Mail Address: 1040 Hastings Federal Point Road, East Palatka, FL, 32131, US
ZIP code: 32131
City: East Palatka
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pilcher Jeffery E Manager 1040 Hastings Federal Point Road, East Palatka, FL, 32131
Myers Shannon W Authorized Member 1040 Hastings Federal Point Road, East Palatka, FL, 32131
PLATT BENJAMIN Agent 116 Sea Grove AMin Street, ST. AUGUSTINE, FL, 32080

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHANNON MYERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3245000
Trade Name:
ST JOHNS TURF CARE

Unique Entity ID

Unique Entity ID:
KJZTA78LEW74
CAGE Code:
9U1W3
UEI Expiration Date:
2026-02-20

Business Information

Doing Business As:
ST JOHNS TURF CARE
Activation Date:
2025-02-24
Initial Registration Date:
2024-02-19

Commercial and government entity program

CAGE number:
9U1W3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-24
CAGE Expiration:
2030-02-24
SAM Expiration:
2026-02-20

Contact Information

POC:
SHANNON MYERS
Corporate URL:
https://www.stjohnsturfcare.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-26 1040 Hastings Federal Point Road, East Palatka, FL 32131 -
CHANGE OF MAILING ADDRESS 2022-07-26 1040 Hastings Federal Point Road, East Palatka, FL 32131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 211 ANASTASIA BLVD., ST. AUGUSTINE, FL 32080 -
LC AMENDMENT 2022-04-08 - -
REGISTERED AGENT NAME CHANGED 2022-04-08 PLATT, BENJAMIN -
LC AMENDMENT 2017-01-30 - -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
AMENDED ANNUAL REPORT 2022-07-26
LC Amendment 2022-04-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
LC Amendment 2017-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49100.00
Total Face Value Of Loan:
49100.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49100.00
Total Face Value Of Loan:
49100.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$49,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,752.42
Servicing Lender:
Community First CU of Florida
Use of Proceeds:
Payroll: $49,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State