Search icon

LANDCARE CONCEPTS, LLC - Florida Company Profile

Company Details

Entity Name: LANDCARE CONCEPTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDCARE CONCEPTS, 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: 31 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000001078
FEI/EIN Number 81-1066043

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

Address: 1350 STATE PARK ROAD, CHIPLEY, FL, 32428, US
Mail Address: PO BOX 418, CHIPLEY, FL, 32428, US
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEASLEY TODD POWNER Chief Executive Officer PO BOX 418, CHIPLEY, FL, 32428
YOUNG CARL LOWNER Vice President PO BOX 90, Chipley, FL, 32428
YOUNG CARL LOWNER Manager PO BOX 90, Chipley, FL, 32428
Wells Heather Agent 1378 N Railroad Ave, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-01 1350 STATE PARK ROAD, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2017-02-01 Wells, Heather -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 1378 N Railroad Ave, CHIPLEY, FL 32428 -
LC AMENDMENT 2016-04-04 - -
CHANGE OF MAILING ADDRESS 2016-03-14 1350 STATE PARK ROAD, CHIPLEY, FL 32428 -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-01
LC Amendment 2016-04-04
ANNUAL REPORT 2016-04-01
Florida Limited Liability 2015-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State