Search icon

LAND ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: LAND ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND ACQUISITIONS, 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: 12 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L01000021688
FEI/EIN Number 260000183

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

Address: 1475 W CYPRESS CREEK RD., 202, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1475 W CYPRESS CREEK RD., 202, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINZNER BETH E Manager 1475 W CYPRESS CREED RD, #202, FORT LAUDERDALE, FL, 33309
LINZNER BETH E Agent 1475 WEST CYPRESS CREEK RD., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 1475 W CYPRESS CREEK RD., 202, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2016-01-26 1475 W CYPRESS CREEK RD., 202, FORT LAUDERDALE, FL 33309 -
LC STMNT OF RA/RO CHG 2015-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 2015-06-30 1475 WEST CYPRESS CREEK RD., SUITE 202, FORT LAUDERDALE, FL 33309 -
NAME CHANGE AMENDMENT 2002-02-14 LAND ACQUISITIONS, LLC -

Documents

Name Date
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
CORLCRACHG 2015-06-30
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-01-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State