Search icon

LANDSCAPE MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: LANDSCAPE MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDSCAPE MANAGER, 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: 14 Oct 2019 (6 years ago)
Document Number: L19000257400
FEI/EIN Number 84-3542510

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

Address: 20423 State Road 7, BOCA RATON, FL, 33498, US
Mail Address: 20423 State Road 7, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRANDE ANDRES A Manager 9632 Savona Winds Dr, Delray Beach, FL, 33446
NOCETTI CECILIA M Manager 9632 Savona Winds Dr, Delray Beach, FL, 33446
WHOLE TAX PROFESSIONAL SERVICES INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119427 LANDSCAPE MANAGER EXPIRED 2019-11-06 2024-12-31 - 9858 CLINT MOORE RD, STE C-111-290, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 20423 State Road 7, Suite F6 #309, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2025-02-05 20423 State Road 7, Suite F6 #309, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 9858 CLINT MOORE RD., SUITE C111 #290, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2020-06-16 9858 CLINT MOORE RD., SUITE C111 #290, BOCA RATON, FL 33496 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-16
Florida Limited Liability 2019-10-14

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16612.00
Total Face Value Of Loan:
99678.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16612
Current Approval Amount:
99678
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
100751.25

Date of last update: 01 Jun 2025

Sources: Florida Department of State