Search icon

LAWN ENFORCEMENT AGENCY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LAWN ENFORCEMENT AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWN ENFORCEMENT AGENCY, 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: 13 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 1995 (29 years ago)
Document Number: P94000005505
FEI/EIN Number 593228836

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

Address: 4802 SW 85TH AVE., GAINESVILLE, FL, 32607
Mail Address: P.O. BOX 141091, GAINESVILLE, FL, 32614
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LAWN ENFORCEMENT AGENCY, INC., ALABAMA 000-944-366 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWN ENFORCEMENT AGENCY, INC 401(K) P/S PLAN 2023 593228836 2024-08-29 LAWN ENFORCEMENT AGENCY, INC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 3523723175
Plan sponsor’s address 4802 SW 85TH AVE, GAINESVILLE, FL, 32608

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing KATIE HANVILLE
Valid signature Filed with authorized/valid electronic signature
LAWN ENFORCEMENT AGENCY, INC 401(K) P/S PLAN 2022 593228836 2023-05-08 LAWN ENFORCEMENT AGENCY, INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 561730
Sponsor’s telephone number 3523723175
Plan sponsor’s address 4802 SW 85TH AVE, GAINESVILLE, FL, 32608

Plan administrator’s name and address

Administrator’s EIN 593228836
Plan administrator’s name LAWN ENFORCEMENT AGENCY, INC
Plan administrator’s address 4802 SW 85TH AVE, GAINESVILLE, FL, 32608
Administrator’s telephone number 3523723175

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing KATIE HANVILLE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TROIANO MICHAEL President 4802 SW 85TH AVE., GAINESVILLE, FL, 32608
TROIANO KATHIE Secretary 4802 SW 85TH AVE., GAINESVILLE, FL, 32608
TROIANO KATHIE Treasurer 4802 SW 85TH AVE., GAINESVILLE, FL, 32608
TROIANO MICHAEL Agent 4802 SW 85TH AVE., GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000167619 LEA DESIGNS ACTIVE 2021-12-18 2026-12-31 - P.O. BOX 141091, GAINESVILLE, FL, 32614
G16000059098 BRETT'S PEST MANAGEMENT EXPIRED 2016-06-15 2021-12-31 - PO BOX 141091, GAINESVILLE, FL, 32614
G15000113858 FOUR SEASONS EXPIRED 2015-11-09 2020-12-31 - P.O. 142124, GAIENSVILLE, FL, 32614

Events

Event Type Filed Date Value Description
REINSTATEMENT 1995-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 1995-11-29 4802 SW 85TH AVE., GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 1995-11-29 4802 SW 85TH AVE., GAINESVILLE, FL 32607 -
REGISTERED AGENT NAME CHANGED 1995-11-29 TROIANO, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1995-11-29 4802 SW 85TH AVE., GAINESVILLE, FL 32607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-12-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344913850 0419700 2020-09-04 3035 NE JACKSONVILLE ROAD, OCALA, FL, 34479
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-09-04
Emphasis L: LANDSCPE
Case Closed 2020-09-08

Related Activity

Type Complaint
Activity Nr 1654192
Safety Yes
343800561 0419700 2019-02-21 2001 SW 16TH STREET COUNTRY GARDENS APARTMENTS, GAINESVILLE, FL, 32601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-02-21
Emphasis L: FALL, P: FALL
Case Closed 2020-05-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2019-03-25
Current Penalty 2841.5
Initial Penalty 5683.0
Final Order 2019-04-15
Nr Instances 2
Nr Exposed 2
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there is a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns, shall be protected by protective helmets: a. On or about February 21, 2019, the employee cutting trees from the JLG lift was not wearing a hard hat, being exposed to head injuries. b. On or about February 21, 2019, the employee picking up tree limbs on the ground was not provided a hard hat, being exposed to head injuries while working near the JLG lift.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2019-03-25
Current Penalty 2841.5
Initial Penalty 5683.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): The employer shall ensure that each affected employee uses appropriate eye or face protection when exposed to eye or face hazards from flying particles, molten metal, liquid chemicals, acids or caustic liquids, chemical gases or vapors, or potentially injurious light radiation: a. On or about February 21, 2019, an employee was cutting trees without eye protection being exposed to eye injuries due to flying debris.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2019-03-25
Current Penalty 6630.0
Initial Penalty 13260.0
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a. On or about February 21, 2019, the employee cutting trees from a JLG lift was not wearing a body belt with lanyard attached to the basket, being exposed up to 15 feet fall hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781787110 2020-04-10 0491 PPP 4802 SW 85TH AVE, GAINESVILLE, FL, 32608-5263
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 944203
Loan Approval Amount (current) 944203
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-5263
Project Congressional District FL-03
Number of Employees 142
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 953231.13
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State