Search icon

RAYZOR SHARP LAWN SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: RAYZOR SHARP LAWN SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RAYZOR SHARP LAWN 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: 15 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L22000402931
FEI/EIN Number 88-4159020

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

Address: 8000 BAYMEADOWS CIRCLE E, APT 17, JACKSONVILLE, FL, 32256, UN
Mail Address: 5011 Gate Parkway Bldg 100, Suite 100, Jacksonville, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILMORE RASAUN Authorized Representative 8000 baymeadows Cir E, Jacksonville, FL, 32256
PRINCE ANGELA Manager 8000 BAYMEADOWS CIRCLE E APT 17, JACKSONVILLE, FL, 32256
GILMORE RASAUN Agent 8000 BAYMEADOWS CIRCLE E, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125849 RAYZOR SHARP LAWN SERVICE ACTIVE 2022-10-07 2027-12-31 - 8000 BAYMEADOWS CIRCLE E, APT 17, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 5011 GATE PARKWAY BUILDING 100, SUITE 100 #1025, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2024-11-18 - -
CHANGE OF MAILING ADDRESS 2024-11-18 8000 BAYMEADOWS CIRCLE E, APT 17, JACKSONVILLE, FL 32256 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-12 - -
REGISTERED AGENT NAME CHANGED 2023-10-12 GILMORE, RASAUN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-18
REINSTATEMENT 2023-10-12
Florida Limited Liability 2022-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State