Search icon

RAMBO'S AFFORDABLE LAWN CARE, LLC - Florida Company Profile

Company Details

Entity Name: RAMBO'S AFFORDABLE LAWN CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAMBO'S AFFORDABLE 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: 24 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: L15000144874
FEI/EIN Number 47-4927576

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

Address: 3365 St Augustine Road, Jacksonville, FL, 32207, US
Mail Address: 113 Candlebark Drive, JACKSONVILLE, FL, 32225, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEKEL WESTON C Authorized Member 113 Candlebark Drive, JACKSONVILLE, FL, 32225
HOEKEL WESTON C Agent 113 Candlebark Drive, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026162 RAMBOS SOD & MULCH ACTIVE 2023-02-24 2028-12-31 - 113 CANDLEBARK DR., JACKSONVILLE, FL, 32225
G15000094017 904 LAWN CARE & LANDSCAPING EXPIRED 2015-09-13 2020-12-31 - 2110 NESTLING COURT, JACKSONVILLE, FL, 32224
G15000093047 RAMBO'S AFFORDABLE LAWN CARE EXPIRED 2015-09-10 2020-12-31 - 2110 NESTLING CT, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-05 113 Candlebark Drive, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-05 3365 St Augustine Road, Jacksonville, FL 32207 -
REINSTATEMENT 2017-10-06 - -
CHANGE OF MAILING ADDRESS 2017-10-06 3365 St Augustine Road, Jacksonville, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 HOEKEL, WESTON C -
REINSTATEMENT 2016-10-10 - -
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
J23000424507 ACTIVE 1000000962761 DUVAL 2023-08-25 2033-08-30 $ 426.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000184378 TERMINATED 1000000884311 DUVAL 2021-04-13 2031-04-21 $ 1,325.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000042051 ACTIVE 2019SC-004685 POLK CTY CT 10TH JUD CIR 2020-12-29 2028-01-27 $5,548.78 BUSINESSFIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-06
REINSTATEMENT 2016-10-10
Florida Limited Liability 2015-08-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State