Search icon

LANDSCAPE AVIATION, LLC - Florida Company Profile

Company Details

Entity Name: LANDSCAPE AVIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDSCAPE AVIATION, 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: 14 Mar 2007 (18 years ago)
Date of dissolution: 21 Nov 2022 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2022 (2 years ago)
Document Number: L07000027957
FEI/EIN Number 581700637

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

Mail Address: PO Box 15201, Albany, NY, 12212, US
Address: 100 SOUTH POINTE DRIVE, Unit #2905, MIAMI, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ZYMAN SERGIO Manager 100 SOUTH POINTE DRIVE, MIAMI, FL, 33139

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-11-21 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 100 SOUTH POINTE DRIVE, Unit #2905, MIAMI, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-01-28 100 SOUTH POINTE DRIVE, Unit #2905, MIAMI, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-01-28 C T Corporation System -
LC NAME CHANGE 2016-06-06 LANDSCAPE AVIATION, LLC -
REGISTERED AGENT ADDRESS CHANGED 2016-02-19 100 SOUTH POINTE DRIVE, APT 2905, MIAMI, FL 33139 -

Documents

Name Date
LC Voluntary Dissolution 2022-11-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-14
LC Name Change 2016-06-06
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State