Search icon

LAWNRIFIC COMPLETE LANDSCAPING, LLC - Florida Company Profile

Company Details

Entity Name: LAWNRIFIC COMPLETE LANDSCAPING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAWNRIFIC COMPLETE 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: 03 Jan 2017 (8 years ago)
Document Number: L17000002010
FEI/EIN Number 81-4879117

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

Address: 9170 LOBLOLLY PINE PL, LAKELAND, FL, 33810, US
Mail Address: 9170 LOBLOLLY PINE PL, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS JUSTIN Manager 9170 Loblolly Pine Pl, LAKELAND, FL, 33810
Moore Sondra Auth 9170 Loblolly Pine Pl, Lakeland, FL, 33810
SIMMONS JUSTIN Agent 9170 Loblolly Pine Pl, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-15 SIMMONS, JUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2023-01-15 9170 Loblolly Pine Pl, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 9170 LOBLOLLY PINE PL, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2022-12-14 9170 LOBLOLLY PINE PL, LAKELAND, FL 33810 -

Court Cases

Title Case Number Docket Date Status
RICHARD S. HAHN VS LAWNRIFIC COMPLETE LANDSCAPING, LLC 2D2021-2986 2021-09-28 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CC-039935

Parties

Name RICHARD S. HAHN
Role Appellant
Status Active
Name LAWNRIFIC COMPLETE LANDSCAPING, LLC
Role Appellee
Status Active
Representations STEFFEN LOCASCIO, ESQ., BRYAN KRASINSKI, ESQ.
Name HON. MONIQUE SCOTT
Role Lower Tribunal Clerk
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-02-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD S. HAHN
Docket Date 2022-01-07
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2022-01-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of LAWNRIFIC COMPLETE LANDSCAPING, LLC
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of LAWNRIFIC COMPLETE LANDSCAPING, LLC
Docket Date 2022-01-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellee's answer brief is prepared with the wrong font and does not contain a certificate of compliance with rule 9.045. Appellee shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ stricken-see 1/7/22 order.
On Behalf Of LAWNRIFIC COMPLETE LANDSCAPING, LLC
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD S. HAHN
Docket Date 2021-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SCOTT - REDACTED - 201 PAGES
Docket Date 2021-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RICHARD S. HAHN

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-06
Florida Limited Liability 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1159417409 2020-05-04 0455 PPP 4310 HOMEWOOD LN, LAKELAND, FL, 33811
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6170
Loan Approval Amount (current) 6170
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33811-1001
Project Congressional District FL-15
Number of Employees 2
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6251.13
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State