Search icon

D&B LANDSCAPING LAWN CARE AND TREE SERVICE LLC - Florida Company Profile

Company Details

Entity Name: D&B LANDSCAPING LAWN CARE AND TREE SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D&B LANDSCAPING LAWN CARE AND TREE 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: 16 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: L16000173081
FEI/EIN Number 81-4566905

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

Address: 1704 23RD STREET, SARASOTA, FL, 34234, US
Mail Address: P.O. BOX 933, TALLEVAST, FL, 34270, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bridgett Parker Lee Manager P.O. BOX 933, TALLEVAST, FL, 34270
Purvis Charles lJr. Manager Po box 933, Tallevast, FL, 34270
Murphy Clay Jr. Manager 1208 68TH AVE DR, Bradenton, FL, 34207
PURVIS CHARLES JR Agent 1704 23rd st, Sarasota, FL, 34234

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000013047 SISTER BEES PRIVATE DUTY HOME CARE SERVICES ACTIVE 2024-01-23 2029-12-31 - PO BOX 10841, BRADENTON, FL, 34282

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-27 1704 23rd st, Sarasota, FL 34234 -
LC REVOCATION OF DISSOLUTION 2016-11-14 - -
LC AMENDMENT 2016-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-14 1704 23RD STREET, SARASOTA, FL 34234 -
REGISTERED AGENT NAME CHANGED 2016-11-14 PURVIS, CHARLES, JR -
VOLUNTARY DISSOLUTION 2016-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
LC Amendment 2016-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State