Search icon

LLONTOP LAWNCARE INC - Florida Company Profile

Company Details

Entity Name: LLONTOP LAWNCARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LLONTOP LAWNCARE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000032899
FEI/EIN Number 262312310

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

Mail Address: PO BOX 970, PONTE VEDRA BEACH, FL, 32004
Address: 1715 HODGES BLVD, 3204, JACKSONVILLE, FL, 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAMO ALBERTO President 1715 HODGES BLVD #3204, JACKSONVILLE, FL, 32224
PAMO ALBERTO Agent 1715 HODGES BLVD, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102322 CARLA CLEANING SERVICE EXPIRED 2009-04-29 2014-12-31 - 1403 MARSH COVE CT, PONTE VEDRA, FL, 32082

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 1715 HODGES BLVD, 3204, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 1715 HODGES BLVD, 3204, JACKSONVILLE, FL 32224 -
AMENDMENT 2010-07-22 - -
CHANGE OF MAILING ADDRESS 2010-07-22 1715 HODGES BLVD, 3204, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2010-07-22 PAMO, ALBERTO -
CANCEL ADM DISS/REV 2010-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001162550 LAPSED 1000000642110 DUVAL 2014-10-01 2024-12-17 $ 3,755.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2011-01-17
Amendment 2010-07-22
REINSTATEMENT 2010-02-12
Domestic Profit 2008-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State