Entity Name: | LAND ONE CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAND ONE CAPITAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 25 May 2001 (24 years ago) |
Date of dissolution: | 04 Oct 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Oct 2023 (2 years ago) |
Document Number: | L01000008530 |
FEI/EIN Number |
593722539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 123 S. Tennessee Ave., Ste. 2, LAKELAND, FL, 33802, US |
Mail Address: | POST OFFICE BOX 8229, LAKELAND, FL, 33802, US |
ZIP code: | 33802 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRYCE PHILPOT J | Manager | 123 S. Tennessee Ave., Ste. 2, LAKELAND, FL, 33802 |
PHILPOT BRYCE J | Agent | 123 S. Tennessee Ave., Ste. 2, LAKELAND, FL, 33802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-10-04 | - | - |
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-03 | 123 S. Tennessee Ave., Ste. 2, LAKELAND, FL 33802 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-03 | 123 S. Tennessee Ave., Ste. 2, LAKELAND, FL 33802 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-25 | PHILPOT, BRYCE J | - |
REINSTATEMENT | 2016-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 123 S. Tennessee Ave., Ste. 2, LAKELAND, FL 33802 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-10-04 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-22 |
REINSTATEMENT | 2016-10-25 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State