Search icon

LAND ONE CAPITAL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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