Search icon

LANDARC SERVICES LLC

Company Details

Entity Name: LANDARC SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2013 (12 years ago)
Document Number: L09000007896
FEI/EIN Number 264165200
Address: 5030 CHAMPION BLVD., Suite G11-203, BOCA RATON, FL, 33496, US
Mail Address: 5030 Champion Blvd, Suite G11-203, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
AGENTS AND CORPORATIONS, INC. Agent

Manager

Name Role Address
KIESER MARK Manager 2560 NW 41ST, BOCA RATON, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038573 GREENE GROUP EXPIRED 2019-03-25 2024-12-31 No data 5030 CHAMPION BLVD, STE G11-203, BOCA RATON, FL, 33496
G10000024197 LANDARC SERVICES LLC EXPIRED 2010-03-15 2015-12-31 No data 4777 VALENCIA DR, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 5030 CHAMPION BLVD., Suite G11-203, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2014-04-30 5030 CHAMPION BLVD., Suite G11-203, BOCA RATON, FL 33496 No data
REINSTATEMENT 2013-01-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-03 AGENTS AND CORPORATIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State