Search icon

LANDERS & PARTNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANDERS & PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 1977 (48 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Nov 2006 (19 years ago)
Document Number: 530434
FEI/EIN Number 591732315
Address: 13555 Automobile Blvd #600, Clearwater, FL, 33762, US
Mail Address: 13555 Automobile Blvd #600, Clearwater, FL, 33762, US
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARR MICHELLE President 13555 Automobile Blvd #600, Clearwater, FL, 33762
DARR MICHELLE Agent 13555 Automobile Blvd #600, Clearwater, FL, 33762

Form 5500 Series

Employer Identification Number (EIN):
591732315
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
24
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000037446 WISCONSIN GOLF CLASSIC BENEFITING THE TACO BELL FOUNDATION ACTIVE 2022-03-23 2027-12-31 - 13555 AUTOMOBILE BLVD STE 610, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 13555 Automobile Blvd #600, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-01-24 13555 Automobile Blvd #600, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 13555 Automobile Blvd #600, Clearwater, FL 33762 -
REGISTERED AGENT NAME CHANGED 2009-04-01 DARR, MICHELLE -
CANCEL ADM DISS/REV 2006-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
44700.00
Total Face Value Of Loan:
44700.00
Date:
2012-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
160000.00
Total Face Value Of Loan:
160000.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$72,334
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,334
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,629.36
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $72,332
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$44,700
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$45,027.8
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $44,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State