Search icon

GORGEOUS LANDSCAPES & LAWNS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GORGEOUS LANDSCAPES & LAWNS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2005 (20 years ago)
Document Number: P05000141100
FEI/EIN Number 203666799
Address: 146 GUILFORD COURT, TAVERNIER, FL, 33070, US
Mail Address: 146 GUILFORD COURT, TAVERNIER, FL, 33070, US
ZIP code: 33070
City: Tavernier
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LEONEL M President 146 GUILFORD COURT, TAVERNIER, FL, 33070
RODRIGUEZ LEONEL M Secretary 146 GUILFORD COURT, TAVERNIER, FL, 33070
RODRIGUEZ LEONEL M Treasurer 146 GUILFORD COURT, TAVERNIER, FL, 33070
RODRIGUEZ LEONEL M Director 146 GUILFORD COURT, TAVERNIER, FL, 33070
Rodriguez David Vice President 13401 SW 232 ND Street, Miami, FL, 33170
- Agent -

Unique Entity ID

CAGE Code:
76WE3
UEI Expiration Date:
2015-08-19

Business Information

Activation Date:
2014-08-21
Initial Registration Date:
2014-08-19

Commercial and government entity program

CAGE number:
76WE3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-08-19

Contact Information

POC:
JESUS L. RODRIGUZ

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-11-17 146 GUILFORD COURT, TAVERNIER, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 146 GUILFORD COURT, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2015-11-16 146 GUILFORD COURT, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2006-01-18 RODRIGUEZ, JESUS L, PRES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000340516 TERMINATED 1000000266108 MIAMI-DADE 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-27
Reg. Agent Change 2015-11-17

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
133278.43
Total Face Value Of Loan:
133278.43
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$133,278.43
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,278.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$134,792.62
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $133,277.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State