Search icon

THE SAVIORS LAWN CARE SERVICE," LLC" - Florida Company Profile

Company Details

Entity Name: THE SAVIORS LAWN CARE SERVICE," LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE SAVIORS LAWN CARE SERVICE," 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: 01 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2018 (6 years ago)
Document Number: L16000106487
FEI/EIN Number 812839843

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

Address: 16368 HAMLIN BLVD, LOXAHATCHEE, FL, 33470, US
Mail Address: 16368 HAMLIN BLVD, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCALA ISAIAS President 16368 HAMLIN BLVD, LOXAHATCHEE, FL, 33470
SARAI C ALCALA Auth 16368 HAMLIN BLVD, LOXAHATCHEE, FL, 33470
ALCALA ISAIAS Agent 16368 HAMLIN BLVD, LOXAHATCHEE, FL, 33470

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 16368 HAMLIN BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 16368 HAMLIN BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2024-02-09 16368 HAMLIN BLVD, LOXAHATCHEE, FL 33470 -
REINSTATEMENT 2018-10-22 - -
REGISTERED AGENT NAME CHANGED 2018-10-22 ALCALA, ISAIAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC REVOCATION OF DISSOLUTION 2017-04-10 - -
VOLUNTARY DISSOLUTION 2017-02-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-31
REINSTATEMENT 2018-10-22
ANNUAL REPORT 2017-04-13
LC Revocation of Dissolution 2017-04-10
VOLUNTARY DISSOLUTION 2017-02-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State