Search icon

GUARDIAN LAWN & LANDSCAPE LLC - Florida Company Profile

Company Details

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

GUARDIAN 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: 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 Nov 2015 (9 years ago)
Last Event: LC DROPPING DBA
Event Date Filed: 08 May 2024 (a year ago)
Document Number: L15000193336
FEI/EIN Number 46-3295538

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

Address: 7205 Edgewater Dr, Orlando, FL, 32810, US
Mail Address: 7205 Edgewater Drive, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pool Joseph L Mang 220 East 16th Street, Apopka, FL, 32703
POOL LATIANA Manager 220 E 16TH ST, APOPKA, FL, 32703
POOL JOSEPH L Agent 220 E 16TH ST, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000127487 J&L LAWN MAINTENANCE SERVICE, LLC EXPIRED 2015-12-31 2020-12-31 - 220 E 16TH ST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
LC DROPPING DBA 2024-05-08 GUARDIAN LAWN & LANDSCAPE LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 7205 Edgewater Dr, Orlando, FL 32810 -
CHANGE OF MAILING ADDRESS 2022-05-06 7205 Edgewater Dr, Orlando, FL 32810 -
REINSTATEMENT 2021-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-23 POOL, JOSEPH L -
REINSTATEMENT 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
LC Dropping Alternate Name 2024-05-08
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-06
REINSTATEMENT 2021-10-02
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-12-02
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State