Search icon

BEST LANDSCAPING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: BEST LANDSCAPING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST LANDSCAPING & DESIGN, 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: 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: 29 Sep 2011 (14 years ago)
Document Number: P11000085786
FEI/EIN Number 453716625

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

Address: 5200 SW 58 AVENUE, DAVIE, FL, 33314, US
Mail Address: 8930 SW 49 COURT, COOPER CITY, FL, 33328, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCARTHY LYNN M Director 8930 SW 49 COURT, COOPER CITY, FL, 33328
MCCARTHY LYNN M President 8930 SW 49 COURT, COOPER CITY, FL, 33328
MCCARTHY LYNN M Agent 8930 SW 49 COURT, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000013112 BEST LANDSCAPING NURSERY EXPIRED 2017-02-04 2022-12-31 - 8930 SW 49 COURT, COOPER CITY, FL, 33328
G16000092428 BEST NURSERY EXPIRED 2016-08-25 2021-12-31 - 8930 SW 49 COURT, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-08-03 5200 SW 58 AVENUE, DAVIE, FL 33314 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State