Search icon

JLM LANDSCAPE SERVICES, INC.

Company Details

Entity Name: JLM LANDSCAPE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2008 (16 years ago)
Document Number: P08000103486
FEI/EIN Number 263763431
Address: 3333 Renaissance Blvd, Bonita Springs, FL, 34134, US
Mail Address: 3333 Renaissance Blvd, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MCKILLIP JOSHUA Agent 3333 Renaissance Blvd, Bonita Springs, FL, 34134

Director

Name Role Address
MCKILLIP JOSHUA Director 3333 Renaissance Blvd, Bonita Springs, FL, 34134
MCKILLIP JAMES L Director 3333 Renaissance Blvd, Bonita Springs, FL, 34134

President

Name Role Address
MCKILLIP JOSHUA President 3333 Renaissance Blvd, Bonita Springs, FL, 34134

Secretary

Name Role Address
MCKILLIP JOSHUA Secretary 3333 Renaissance Blvd, Bonita Springs, FL, 34134

Treasurer

Name Role Address
MCKILLIP JOSHUA Treasurer 3333 Renaissance Blvd, Bonita Springs, FL, 34134

Vice President

Name Role Address
MCKILLIP JAMES L Vice President 3333 Renaissance Blvd, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045639 CREW CUT LAWN & LANDSCAPE SERVICES EXPIRED 2011-05-12 2016-12-31 No data 3949 EVANS AVE., # 403, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-12 3333 Renaissance Blvd, Ste 212, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2024-12-12 3333 Renaissance Blvd, Ste 212, Bonita Springs, FL 34134 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-12 3333 Renaissance Blvd, Ste 212, Bonita Springs, FL 34134 No data
REGISTERED AGENT NAME CHANGED 2023-06-29 MCKILLIP, JOSHUA No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-12
AMENDED ANNUAL REPORT 2024-11-05
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State