Search icon

J'S SCAPE LANDSCAPING, LLC - Florida Company Profile

Company Details

Entity Name: J'S SCAPE LANDSCAPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J'S SCAPE LANDSCAPING, 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: 11 May 2016 (9 years ago)
Document Number: L16000092470
FEI/EIN Number 47-4948331

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

Address: 507 Stewart Dr, Defuniak Springs, FL, 32433, US
Mail Address: PO BOX 1625, Fort Walton Beach, FL, 32548, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANT JEFFEREY N Manager 507 Stewart Dr, Defuniak Springs, FL, 32433
TANT JEFFEREY N Agent 507 Stewart Dr, Defuniak Springs, FL, 32433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043551 RICKS SMALL ENGINE REPAIR ACTIVE 2022-04-05 2027-12-31 - 75 MANSFIELD AVE, UNIT B, VALPARAISO, FL, 32580
G19000024661 RICKS SMALL ENGINE REPAIR EXPIRED 2019-02-20 2024-12-31 - 75 MANSFIELD AVE, UNIT B, VALPARARIOS, FL, 32580

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 507 Stewart Dr, Defuniak Springs, FL 32433 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 507 Stewart Dr, Defuniak Springs, FL 32433 -
REGISTERED AGENT NAME CHANGED 2020-03-19 TANT, JEFFEREY N -
CHANGE OF MAILING ADDRESS 2019-02-19 507 Stewart Dr, Defuniak Springs, FL 32433 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-04
Florida Limited Liability 2016-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State