Search icon

JOHN P. LANDI, M.D., L.L.C. - Florida Company Profile

Company Details

Entity Name: JOHN P. LANDI, M.D., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN P. LANDI, M.D., L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2024 (a year ago)
Document Number: L05000079150
FEI/EIN Number 80-0827708

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

Address: 9935 Tamiami Tr. No, NAPLES, FL, 34108, US
Mail Address: 9935 Tamiami Tr. No, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDI PHYLLIS Manager 9935 Tamiami Tr. No, NAPLES, FL, 34108
LANDI Phyllis Agent 9935 Tamiami Tr. No, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-05-10 LANDI, Phyllis -
REINSTATEMENT 2020-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2020-03-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-08 9935 Tamiami Tr. No, NAPLES, FL 34108 -
REINSTATEMENT 2019-11-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 9935 Tamiami Tr. No, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2019-11-08 9935 Tamiami Tr. No, NAPLES, FL 34108 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000400711 ACTIVE 11-2024-CA-001219-0001-01 COLLIER CTY 20TH JUD CT 2024-06-07 2029-07-03 $226,745.63 NEWCO CAPITAL GROUP VI LLC, 1545 ROUTE 202, SUITE 201, POMONA, NY 10970
J20000305348 TERMINATED 2020-CA-001252-0001-XX COLLIER COUNTY, FLORIDA 2020-09-10 2025-09-24 $137,071.56 FC MARKETPLACE, LLC, A DELAWARE LLC, 747 FRONT STREET, 4TH FLOOR, SAN FRANCISCO, CA 94111

Documents

Name Date
REINSTATEMENT 2024-01-14
AMENDED ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-07-27
REINSTATEMENT 2020-09-30
CORLCRACHG 2020-03-11
REINSTATEMENT 2019-11-08
REINSTATEMENT 2018-10-16
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-10-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State