Search icon

AUTHENTIC LAWN MAINTENANCE, INC. - Florida Company Profile

Company Details

Entity Name: AUTHENTIC LAWN MAINTENANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTHENTIC LAWN MAINTENANCE, 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: 01 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: P99000019381
FEI/EIN Number 593557245

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

Address: 15042 SPINNACKER CT., NAPLES, FL, 34119
Mail Address: 20408 ARDORE LANE, ESTERO, FL, 33928, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ KEVIN Director 4110 LOOKING GLASS LANE, NAPLES, FL, 34112
ROSALES RUBEN Director 4110 LOOKING GLASS LANE, NAPLES, FL, 34112
Rosales Ezequiel Director 4110 LOOKING GLASS LANE, NAPLES, FL, 34112
ROSALES EZEQUIEL Agent 4110 LOOKING GLASS LANE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-01 15042 SPINNACKER CT., NAPLES, FL 34119 -
REGISTERED AGENT NAME CHANGED 2024-05-01 ROSALES, EZEQUIEL -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-10-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-09
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2070518409 2021-02-03 0455 PPP 15042 Spinaker Ct, Naples, FL, 34119-4807
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40572
Loan Approval Amount (current) 40572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34119-4807
Project Congressional District FL-26
Number of Employees 4
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41230.17
Forgiveness Paid Date 2022-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State