Entity Name: | LANDSHORE COMMUNITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jan 2005 (20 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | L05000005431 |
FEI/EIN Number | 202277658 |
Address: | 51410 MILANO DRIVE, 115, MACOMB, MI, 48042, US |
Mail Address: | 51410 MILANO DRIVE, 115, MACOMB, MI, 48042, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERLITA ANTHONY | Agent | 9350 BAY PLAZA BLVD, TAMPA, FL, 33619 |
Name | Role | Address |
---|---|---|
GERIC DOMINIC G | Managing Member | 51410 MILANO DRIVE #115, MACOMB, MI, 48042 |
FERLITO ANTHONY | Managing Member | 27087 GRATIOT AVE, ROSEVILLE, MI, 48066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2013-12-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-02 | 9350 BAY PLAZA BLVD, SUITE 120-25, TAMPA, FL 33619 | No data |
REGISTERED AGENT NAME CHANGED | 2006-01-31 | FERLITA, ANTHONY | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001237980 | LAPSED | 09-10857 | HILLSBOROUGH CTY SMALL CLAIMS | 2009-06-02 | 2014-06-17 | $3,798.75 | LINCKS & ASSOCIATES, INC., 5023 WEST LAUREL STREET, TAMPA, FL 33607 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-01-31 |
Reg. Agent Change | 2005-05-27 |
Florida Limited Liability | 2005-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State