Search icon

PHILLIPS LAWN & LANDSCAPE LLC - Florida Company Profile

Company Details

Entity Name: PHILLIPS LAWN & LANDSCAPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHILLIPS LAWN & LANDSCAPE 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: 22 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000107820
FEI/EIN Number 47-4325686

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

Address: 2536 se 16th street, Ocala, FL, 34471, US
Mail Address: 2536 se 16th street, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS PHILLIP D owne 2536 se 16th street, Ocala, FL, 34471
PHILLIPS TARA M owne 2536 se 16th street, Ocala, FL, 34471
PHILLIPS PHILLIP Agent 2536 se 16th street, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-13 2536 se 16th street, Ocala, FL 34471 -
REINSTATEMENT 2020-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 2536 se 16th street, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-05-13 2536 se 16th street, Ocala, FL 34471 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 PHILLIPS, PHILLIP -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000160614 ACTIVE 1000000949454 MARION 2023-04-10 2033-04-12 $ 1,284.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000160622 ACTIVE 1000000949455 MARION 2023-04-10 2033-04-12 $ 1,246.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J20000096541 ACTIVE 1000000859421 MARION 2020-02-06 2030-02-12 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-01-06
REINSTATEMENT 2020-05-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2103627408 2020-05-05 0491 PPP 2536 SE 16TH ST, OCALA, FL, 34471-4704
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34471-4704
Project Congressional District FL-03
Number of Employees 3
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State