Search icon

SECOND CITY LANDOWNERS, LLC - Florida Company Profile

Company Details

Entity Name: SECOND CITY LANDOWNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECOND CITY LANDOWNERS, 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: 01 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L09000114289
FEI/EIN Number 592978272

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

Address: 600 Zeagler Drive, Palatka, FL, 32177, US
Mail Address: 600 Zeagler Drive, Palatka, FL, 32177, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuruvilla Anand M Manager 600 Zeagler Drive, Palatka, FL, 32177
Paryani Shyam B Manager 600 Zeagler Drive, Palatka, FL, 32177
Kuruvilla Anand MDr. Agent 600 Zeagler Drive, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 600 Zeagler Drive, Palatka, FL 32177 -
REINSTATEMENT 2018-01-23 - -
CHANGE OF MAILING ADDRESS 2018-01-23 600 Zeagler Drive, Palatka, FL 32177 -
REGISTERED AGENT NAME CHANGED 2018-01-23 Kuruvilla, Anand M, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 600 Zeagler Drive, Palatka, FL 32177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-11-18
REINSTATEMENT 2023-06-13
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-04-07
REINSTATEMENT 2018-01-23
Reg. Agent Resignation 2016-06-14
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State