Search icon

LANDRA, LLC - Florida Company Profile

Company Details

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

LANDRA, 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: 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: 19 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L07000074836
FEI/EIN Number NOT APPLICABLE

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

Address: 751 Pensacola Beach Blvd, TR 2, Gulf Breeze, FL, 32561, US
Mail Address: 751 Pensacola Beach Blvd, TR 2, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANES CHRISTOPHER P Manager 751 Pensacola Beach Blvd, Gulf Breeze, FL, 32561
JANES CHRISTOPHER P Agent 751 Pensacola Beach Blvd, Gulf Breeze, FL, 32561
Jernigan Mary Lou President 751 Pensacola Beach Blvd, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 751 Pensacola Beach Blvd, TR 2, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2023-02-08 751 Pensacola Beach Blvd, TR 2, Gulf Breeze, FL 32561 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 751 Pensacola Beach Blvd, TR 2, Gulf Breeze, FL 32561 -
REINSTATEMENT 2023-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-02-08
REINSTATEMENT 2020-11-13
REINSTATEMENT 2019-10-26
ANNUAL REPORT 2018-01-31
LC Amendment 2017-09-28
REINSTATEMENT 2017-06-05
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-03-12
ANNUAL REPORT 2010-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State