Entity Name: | LANDLINK GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANDLINK GROUP, 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. |
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: | 03 Mar 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000023397 |
FEI/EIN Number |
204425723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 115 SW 1st Avenue, LUTZ, FL, 33549, US |
Mail Address: | P.O. Box 1439, Lutz, FL, 33548, US |
ZIP code: | 33549 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AZIZ STEFFEN | Managing Member | 115 SW 1st Avenue, LUTZ, FL, 33549 |
STROMSNES TIMOTHY B | Managing Member | 2313 TOWERY TRAIL, LUTZ, FL, 33549 |
GIOVINCO IAN S | Agent | 611 West Bay Street, Tampa, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-25 | 115 SW 1st Avenue, LUTZ, FL 33549 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 611 West Bay Street, Suite 2B, Tampa, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2014-01-17 | 115 SW 1st Avenue, LUTZ, FL 33549 | - |
REINSTATEMENT | 2013-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State