Search icon

LAND, BUILDING & BEYOND, LLC - Florida Company Profile

Company Details

Entity Name: LAND, BUILDING & BEYOND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND, BUILDING & BEYOND, 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 Jul 2005 (20 years ago)
Date of dissolution: 30 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 May 2024 (a year ago)
Document Number: L05000071408
FEI/EIN Number 203539023

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

Address: 2776 ENTERPRISE ROAD, SUITE 100, ORANGE CITY, FL, 32763, US
Mail Address: 2776 ENTERPRISE ROAD, STE. 100, ORANGE CITY, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERMA BISHNU M Manager 1649 GOLD OAKS DRIVE, DELTONA, FL, 32725
SHARMA NEERAJ M Manager 1848 REDWOOD GROVE TERRACE, LAKE MARY, FL, 32746
HIPPALGAONKAR RAJENDRA M Manager 3055 ALATKA COURT, LONGWOOD, FL, 32779
SHARMA NEERAJ M Agent 2776 ENTERPRISE ROAD, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-30 - -
CHANGE OF MAILING ADDRESS 2012-01-04 2776 ENTERPRISE ROAD, SUITE 100, ORANGE CITY, FL 32763 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-17 2776 ENTERPRISE ROAD, SUITE 100, ORANGE CITY, FL 32763 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-17 2776 ENTERPRISE ROAD, SUITE 100, ORANGE CITY, FL 32763 -
CANCEL ADM DISS/REV 2009-10-19 - -
REGISTERED AGENT NAME CHANGED 2009-10-19 SHARMA, NEERAJ MD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State