Search icon

NATURES GROUNDS LANDSCAPE MANAGEMENT INC.

Company Details

Entity Name: NATURES GROUNDS LANDSCAPE MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000097543
FEI/EIN Number 271401355
Address: 12101 Orange Ave, Fort Pierce, FL, 34945, US
Mail Address: 12101 Orange Ave, Fort Pierce, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATURES GROUNDS LANDSCAPE MANAGEMENT 401(K) PLAN 2021 271401355 2022-01-17 NATURES GROUNDS LANDSCAPE MANAGEMENT, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 7728015671
Plan sponsor’s address 12101 ORANGE AVENUE, FORT PIERCE, FL, 34945

Signature of

Role Plan administrator
Date 2022-01-17
Name of individual signing MICHAEL LAFRENIERE
Valid signature Filed with authorized/valid electronic signature
NATURES GROUNDS LANDSCAPE MANAGEMENT 401(K) PLAN 2020 271401355 2021-04-28 NATURES GROUNDS LANDSCAPE MANAGEMENT, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 7728015671
Plan sponsor’s address 12101 ORANGE AVENUE, FORT PIERCE, FL, 34945

Signature of

Role Plan administrator
Date 2021-04-28
Name of individual signing MICHAEL LAFRENIERE
Valid signature Filed with authorized/valid electronic signature
NATURES GROUNDS LANDSCAPE MANAGEMENT 401(K) PLAN 2019 271401355 2020-09-14 NATURES GROUNDS LANDSCAPE MANAGEMENT, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 7722329609
Plan sponsor’s address 554 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986
NATURES GROUNDS LANDSCAPE MANAGEMENT 401(K) PLAN 2018 271401355 2019-04-01 NATURES GROUNDS LANDSCAPE MANAGEMENT, INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 7722329609
Plan sponsor’s address 554 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986
NATURES GROUNDS LANDSCAPE MANAGEMENT 401(K) PLAN 2017 271401355 2018-04-18 NATURES GROUNDS LANDSCAPE MANAGEMENT, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 7722329609
Plan sponsor’s address 554 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986
NATURES GROUNDS LANDSCAPE MANAGEMENT 401(K) PLAN 2016 271401355 2017-07-11 NATURES GROUNDS LANDSCAPE MANAGEMENT, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 7722329609
Plan sponsor’s address 554 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986
NATURES GROUNDS LANDSCAPE MANAGEMENT 401(K) PLAN 2015 271401355 2016-07-29 NATURES GROUNDS LANDSCAPE MANAGEMENT, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541320
Sponsor’s telephone number 7722329609
Plan sponsor’s address 554 NW MERCANTILE PLACE, PORT ST. LUCIE, FL, 34986

Agent

Name Role Address
LAFRENIERE MICHAEL J Agent 2355 NW Waterbury St, JENSEN BEACH, FL, 34957

President

Name Role Address
LAFRENIERE MICHAEL J President 2355 NW Waterbury St, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 12101 Orange Ave, Fort Pierce, FL 34945 No data
CHANGE OF MAILING ADDRESS 2018-01-12 12101 Orange Ave, Fort Pierce, FL 34945 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 2355 NW Waterbury St, JENSEN BEACH, FL 34957 No data

Documents

Name Date
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4974638401 2021-02-07 0455 PPP 12101 Orange Ave, Fort Pierce, FL, 34945-2027
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261300
Loan Approval Amount (current) 261300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34945-2027
Project Congressional District FL-18
Number of Employees 41
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263154.16
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State