Search icon

LAND INVESTMENT SERVICES, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAND INVESTMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2010 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Oct 2022 (3 years ago)
Document Number: L10000000376
FEI/EIN Number 271596321
Address: 2572 WEST STATE ROAD 426, SUITE 2064, OVIEDO, FL, 32765, US
Mail Address: 2572 West State Road 426, Suite 2064, Oviedo, FL, 32765, US
ZIP code: 32765
City: Oviedo
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1048610
State:
KENTUCKY

Key Officers & Management

Name Role Address
DAGUE LISA A Agent 2572 WEST STATE ROAD 426, OVIEDO, FL, 32765
CASE ROBERT W Managing Member 21430 PALM BEACH BLVD, ALVA, FL, 33920
STILWELL CLARK A Managing Member 566 RACHEL CT, OVEIDO, FL, 32765
SORBIN CARLOS J Managing Member 4243 BILTMORE RD, ORLANDO, FL, 32804
Chamberlain Justin P Vice President 2572 WEST STATE ROAD 426, OVIEDO, FL, 32765
Hutter Harold D Vice President 2572 WEST STATE ROAD 426, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000018461 LIS EXPIRED 2010-02-26 2015-12-31 - 21430 PALM BEACH BLVD, ALVA, FL, 33920
G10000012974 LIS EXPIRED 2010-02-09 2015-12-31 - 21430 PALM BEACH BLVD, ALVA, FL, 33920

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-26 - -
REGISTERED AGENT NAME CHANGED 2022-10-26 DAGUE, LISA A -
REGISTERED AGENT ADDRESS CHANGED 2021-01-18 2572 WEST STATE ROAD 426, SUITE 2064, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2021-01-18 2572 WEST STATE ROAD 426, SUITE 2064, OVIEDO, FL 32765 -
LC AMENDMENT 2018-04-23 - -
LC AMENDMENT 2013-08-26 - -
LC AMENDMENT 2011-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 2572 WEST STATE ROAD 426, SUITE 2064, OVIEDO, FL 32765 -
LC AMENDMENT 2010-02-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-26
LC Amendment 2022-10-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
LC Amendment 2018-04-23
ANNUAL REPORT 2018-04-03

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
193552.50
Total Face Value Of Loan:
193552.50

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$193,552.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$193,552.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$194,934.25
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $193,552.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State