Search icon

LAWN AND HOUSE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: LAWN AND HOUSE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWN AND HOUSE SERVICE 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: 06 Jul 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Dec 2015 (9 years ago)
Document Number: L15000115550
FEI/EIN Number 47-4437257

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

Address: 16595 SE 102ND AVE RD, SUMMERFIELD, FL, 34491, US
Mail Address: 16595 SE 102ND AVE RD, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTIAGO MARCOS JUAN Managing Member 16791 SE 102ND AVE RD, SUMMERFIELD, FL, 34491
Santiago Juan M Agent 16595 SE 102nd Ave, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 16605 SE 102nd Ave, Summerfield, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 16605 SE 102ND AVE RD, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2025-02-07 16605 SE 102ND AVE RD, SUMMERFIELD, FL 34491 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-31 16595 SE 102nd Ave, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2018-03-31 Santiago, Juan Marcos -
CHANGE OF MAILING ADDRESS 2016-08-29 16595 SE 102ND AVE RD, SUMMERFIELD, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-29 16595 SE 102ND AVE RD, SUMMERFIELD, FL 34491 -
LC DISSOCIATION MEM 2015-12-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-08-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State