Search icon

LAWNJAX LLC

Company Details

Entity Name: LAWNJAX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: L16000008540
FEI/EIN Number 81-1121395
Address: 5107 University Blvd W, JACKSONVILLE, FL, 32216, US
Mail Address: 12985 CHAMELEON DR., JACKSONVILLE, FL, 32223, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
SUNWAY GROWTH LLC Agent

Manager

Name Role Address
STANFORD ALEXANDER H Manager 12985 CHAMELEON DR., JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000096983 SUNWAY LANDSCAPE SERVICES ACTIVE 2021-07-25 2026-12-31 No data 8638 PHILLIPS HWY., STE 10, JACKSONVILLE, FL, 32256
G21000096985 SUNWAY SUPPLY ACTIVE 2021-07-25 2026-12-31 No data 8638 PHILLIPS HWY., STE 10, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 5107 University Blvd W, 601, JACKSONVILLE, FL 32216 No data
REINSTATEMENT 2023-03-11 No data No data
REGISTERED AGENT NAME CHANGED 2023-03-11 Sunway Growth LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000571976 ACTIVE 1000000971141 DUVAL 2023-11-19 2043-11-22 $ 2,138.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-03-11
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State