Search icon

LAND PERFECT, LLC - Florida Company Profile

Company Details

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

LAND PERFECT, 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: 29 Jan 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000007908
FEI/EIN Number 200721362

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

Address: 12838 YACHT CLUB CIR., FORT MYERS, FL, 33919, US
Mail Address: 12838 YACHT CLUB CIR., FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY DOLORES Manager 2338 QUIET COURT, INDIANAPOLIS, IN, 46239
MONTGOMERY ROBERT L Authorized Member 12838 YACHT CLUB CIR., FORT MYERS, FL, 33919
MONTGOMERY ROBERT L Agent 12838 YACHT CLUB CIR., FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 12838 YACHT CLUB CIR., FORT MYERS, FL 33919 -
LC AMENDMENT AND NAME CHANGE 2015-05-01 LAND PERFECT, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 12838 YACHT CLUB CIR., FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 2015-05-01 12838 YACHT CLUB CIR., FORT MYERS, FL 33919 -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-02-28 - -
AMENDMENT 2004-06-14 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
LC Amendment and Name Change 2015-05-01
Reinstatement 2015-05-01
ANNUAL REPORT 2006-09-14
Amendment 2005-02-28
ANNUAL REPORT 2005-02-22
Amendment 2004-06-14
Florida Limited Liability 2004-01-29
Off/Dir Resignation 2004-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State