Search icon

LANDSCAPE CUSTOMS, LLC

Company Details

Entity Name: LANDSCAPE CUSTOMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (a year ago)
Document Number: L16000060577
FEI/EIN Number 81-2004878
Address: 4208 DEVORE PLACE, JACKSONVILLE, FL 32210
Mail Address: 4208 DEVORE PLACE, JACKSONVILLE, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HUTCHINSON, SETH Agent 4208 DEVORE PLACE, JACKSONVILLE, FL 32210

Manager

Name Role Address
HUTCHINSON, SETH Manager 4208 DEVORE PLACE, JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2019-07-10 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-10 HUTCHINSON, SETH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
DEREK CASHAW AND JESSICA CASHAW VS LANDSCAPE CUSTOMS 5D2023-2494 2023-08-04 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Clay County
2023-SC-000199

Parties

Name Derek Cashaw
Role Appellant
Status Active
Name Jessica Cashaw
Role Appellant
Status Active
Name LANDSCAPE CUSTOMS, LLC
Role Appellee
Status Active
Name Hon. Raymond E. Forbess, Jr.
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2023-10-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE AND IB ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Derek Cashaw
Docket Date 2023-10-25
Type Response
Subtype Response
Description RESPONSE ~ PER 10/17 ORDER
On Behalf Of Derek Cashaw
Docket Date 2023-10-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2023-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 11 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2023-08-10
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2023-08-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 8/4/2023 ORDER
Docket Date 2023-08-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS FILE AMENDED NOA W/BOTH AA SIGNATURES...
Docket Date 2023-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/4/23
On Behalf Of Derek Cashaw

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-08-25
REINSTATEMENT 2019-07-10
ANNUAL REPORT 2017-04-28
Florida Limited Liability 2016-03-25

Date of last update: 19 Feb 2025

Sources: Florida Department of State