Search icon

LAND ONE FLORIDA, LLC - Florida Company Profile

Company Details

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

LAND ONE FLORIDA, 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: 15 Jun 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000061266
FEI/EIN Number 421707633

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

Mail Address: P.O. BOX 8229, LAKELAND, FL, 33802
Address: 123 S. Tennessee Ave., Ste 2, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILPOT BRYCE J Manager P.O. BOX 8229, LAKELAND, FL, 33802
PHILPOT BRYCE J Agent 123 S. Tennessee Ave, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08049900254 THE LAND ONE COMPANIES EXPIRED 2008-02-18 2013-12-31 - P.O. BOX 8229, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 123 S. Tennessee Ave, Suite 2, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 123 S. Tennessee Ave., Ste 2, LAKELAND, FL 33801 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 PHILPOT, BRYCE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State