Search icon

FLORIDA LANDSCAPING AND MAINTENANCE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA LANDSCAPING AND MAINTENANCE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA LANDSCAPING AND MAINTENANCE SERVICES 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: 18 Dec 2015 (9 years ago)
Date of dissolution: 29 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: L15000209975
FEI/EIN Number 81-0943896

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

Address: 106 COMMERCE WAY, JUPITER, FL, 33458, US
Mail Address: 106 COMMERCE WAY, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
sanchez Jefferson Manager 106 Commerce Way Ste A7, WEST PALM BCH, FL, 334588838
SANCHEZ JEFF Agent 106 Commerce Way Ste A7, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-15 106 Commerce Way Ste A7, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-10 106 COMMERCE WAY, STE A7, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-02-10 106 COMMERCE WAY, STE A7, JUPITER, FL 33458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-29
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-04-06
Florida Limited Liability 2015-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545328807 2021-04-16 0455 PPP 106 Commerce Way, Jupiter, FL, 33458-8875
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41745
Loan Approval Amount (current) 41745
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-8875
Project Congressional District FL-21
Number of Employees 8
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Veteran
Forgiveness Amount 41868.52
Forgiveness Paid Date 2021-08-06
9249048902 2021-05-12 0455 PPS 106 Commerce Way A7, Jupiter, FL, 33458-8875
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19784
Loan Approval Amount (current) 19784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-8875
Project Congressional District FL-21
Number of Employees 3
NAICS code 561730
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 19886.44
Forgiveness Paid Date 2021-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State