Search icon

JV LANDSCAPE LLC - Florida Company Profile

Company Details

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

JV 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: 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: 16 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: L15000122572
FEI/EIN Number 47-4541664

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

Address: 8036 Anhinga Rd, Fort Myers, FL, 33967, US
Mail Address: P.O.BOX 366425, BONITA SPRINGS, FL, 34136, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELASQUEZ JUAN President 8036 Anhinga Rd, Fort Myers, FL, 33967
Mejia Lopez Santa U Chairman P.O.BOX 366425, BONITA SPRINGS, FL, 34136
Velasquez Juan Agent 8036 Anhinga Rd, Fort Myers, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000006341 JV LAWNS & PRESSURE WASHING EXPIRED 2016-01-17 2021-12-31 - 11381 DEAN STREET, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 8036 Anhinga Rd, Fort Myers, FL 33967 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 8036 Anhinga Rd, Fort Myers, FL 33967 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 Velasquez, Juan -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2016-09-13 JV LANDSCAPE LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-12
REINSTATEMENT 2016-09-29
LC Amendment and Name Change 2016-09-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State