Search icon

NATURE'S LAWN CARE, INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S LAWN CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE'S LAWN CARE, 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: 20 Jun 1994 (31 years ago)
Document Number: P94000047539
FEI/EIN Number 650509610

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

Address: 13728 SE Flora Avenue, Hobe Sound, FL, 33455, US
Mail Address: P.O. BOX 644, Hobe Sound, FL, 33475, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPBELL MARK Director 13728 SE Flora Avenue, Hobe Sound, FL, 33455
CAMPBELL MARK President 13728 SE Flora Avenue, Hobe Sound, FL, 33455
CAMPBELL SHANE Vice President 13728 SE Flora Avenue, Hobe Sound, FL, 33455
WILKES JOHN PEsq. Agent 901 SOUTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-03-21 13728 SE Flora Avenue, Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-14 13728 SE Flora Avenue, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2013-02-28 WILKES, JOHN P, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-15 901 SOUTH FEDERAL HIGHWAY, SUITE 101A, FORT LAUDERDALE, FL 33316 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000674005 TERMINATED 1000000279476 MARTIN 2012-10-11 2022-10-17 $ 573.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Court Cases

Title Case Number Docket Date Status
NATURE'S LAWN CARE, INC. d./b/a NATURE'S LANDSCAPING, Appellant(s) v. RHYTHM & HUES, LLC., Appellee(s). 4D2024-0232 2024-01-23 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC011701XXXXNB

Parties

Name NATURE'S LAWN CARE, INC.
Role Appellant
Status Active
Representations John Farina
Name Nature's Landscaping
Role Appellant
Status Active
Name RHYTHM & HUES, LLC.
Role Appellee
Status Active
Representations Michael R. Brennan
Name Hon. Debra Ann Moses
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Nature's Lawn Care, Inc.
View View File
Docket Date 2024-02-27
Type Record
Subtype Record on Appeal
Description Record on Appeal; 995 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-01-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Filing fee paid through portal
On Behalf Of Nature's Lawn Care, Inc.
View View File
RHYTHM & HUES, LLC, Appellant(s) v. NATURE'S LAWN CARE, INC. d/b/a NATURE'S LANDSCAPING, Appellee(s) 4D2022-2859 2022-10-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CC011701XXXXNB

Parties

Name RHYTHM & HUES, LLC.
Role Appellant
Status Active
Representations Michael R. Brennan
Name NATURE'S LAWN CARE, INC.
Role Appellee
Status Active
Representations John Farina
Name Nature's Landscaping
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 17, 2023 motion for rehearing is denied.
Docket Date 2023-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Nature's Lawn Care, Inc.
Docket Date 2023-08-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Rhythm & Hues, LLC
Docket Date 2023-08-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ IN PART; DISMISSED IN PART
Docket Date 2023-04-25
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Rhythm & Hues, LLC
Docket Date 2023-04-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Rhythm & Hues, LLC
Docket Date 2023-04-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's April 24, 2023 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nature's Lawn Care, Inc.
Docket Date 2023-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nature's Lawn Care, Inc.
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rhythm & Hues, LLC
Docket Date 2023-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (786 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's December 29, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated. All time requirements shall run from the date of this order.
Docket Date 2022-12-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's December 28, 2022 motion to vacate order of dismissal, reinstate appeal, order record, and extend time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-12-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Rhythm & Hues, LLC
Docket Date 2022-12-28
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ ***STRICKEN***
On Behalf Of Rhythm & Hues, LLC
Docket Date 2022-11-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rhythm & Hues, LLC
Docket Date 2022-11-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED**
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rhythm & Hues, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343223848 0418800 2018-06-01 2700 DONALD ROSS RD, PALM BEACH GARDENS, FL, 33410
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-06-01
Emphasis L: LANDSCPE
Case Closed 2020-09-23

Related Activity

Type Complaint
Activity Nr 1347735
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2018-11-29
Abatement Due Date 2018-12-18
Current Penalty 0.0
Initial Penalty 4434.0
Contest Date 2018-12-26
Final Order 2019-06-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(4): The employer did not ensure that the employee(s) required to operate equipment and machinery was qualified by training or experience: On or about 06/01/2018, at 2700 Donald Ross Rd, Palm Beach Gardens, FL 33410, the employer failed to provide hands-on training in the native language of employees and in accordance to the operator 's manual of a Kubota Front end Loader, thus exposing workers to a crushing hazard.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2018-11-29
Abatement Due Date 2018-12-18
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-12-26
Final Order 2019-06-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: On or about 06/01/2018, at 2700 Donald Ross Rd, Palm Beach Gardens FL 33410, the employer failed to instruct the employee in the recognition of the hazards associated with the operation of a Kubota R630 Front End Loader on uneven terrain.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2018-11-29
Abatement Due Date 2018-12-18
Current Penalty 0.0
Initial Penalty 4434.0
Contest Date 2018-12-26
Final Order 2019-06-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions On or about 06/01/2018, at 2700 Donald Ross Rd, Palm Beach Gardens, FL, the employer did not ensure that employees who operated a Kubota Front End Loader wore a seatbelt at all times, thus exposing employees to a crushing hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 C01 II
Issuance Date 2018-11-29
Abatement Due Date 2019-01-03
Current Penalty 0.0
Initial Penalty 3696.0
Contest Date 2018-12-26
Final Order 2019-06-24
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.602(c)(1)(ii): Modifications or additions which affect the capacity or safe operation of the equipment were made without the manufacturer's written approval: On or about June 1, 2018, at 2700 Donald Ross Rd, Palm Beach Gardens, FL, the employer permitted employees to use a Kubota R630 front loader with an attachment that was not approved by the manufacturer, for use with the equipment.
312151475 0418800 2008-11-17 PGA BLVD & PROSPERITY FARMS RD, PALM BEACH GARDENS, FL, 33410
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-11-17
Emphasis N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2009-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 2009-01-06
Abatement Due Date 2009-02-02
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260651 J02
Issuance Date 2009-01-06
Abatement Due Date 2009-01-09
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2009-01-06
Abatement Due Date 2009-01-09
Initial Penalty 525.0
Nr Instances 3
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9080987104 2020-04-15 0455 PPP 13728 SE FLORA AVE, HOBE SOUND, FL, 33455
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115000
Loan Approval Amount (current) 115000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOBE SOUND, MARTIN, FL, 33455-1100
Project Congressional District FL-21
Number of Employees 15
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 116150
Forgiveness Paid Date 2021-04-26
9110478505 2021-03-12 0455 PPS 13728 SE Flora Ave, Hobe Sound, FL, 33455-9740
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hobe Sound, MARTIN, FL, 33455-9740
Project Congressional District FL-21
Number of Employees 15
NAICS code 561730
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101000
Forgiveness Paid Date 2022-03-17

Date of last update: 03 Mar 2025

Sources: Florida Department of State