Entity Name: | LANDINGS FORT PIERCE, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANDINGS FORT PIERCE, 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. |
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: | 08 Oct 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Mar 2018 (7 years ago) |
Document Number: | L10000105300 |
FEI/EIN Number |
273638784
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4651 Sheridan Street, Hollywood, FL, 33021, US |
Mail Address: | 4651 Sheridan Street, Hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Greenfield Steven BEsq. | Agent | 2255 Glades Road, Boca Raton, FL, 33431 |
PRIME HOSPITALITY GROUP IV LLC | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000107168 | PORTOFINO LANDINGS | EXPIRED | 2018-10-01 | 2023-12-31 | - | 4651 SHERIDAN ST, SUITE 480, FT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 | - |
LC AMENDMENT | 2018-03-14 | - | - |
LC AMENDMENT | 2018-02-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 4651 Sheridan Street, Suite 480, Hollywood, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 4651 Sheridan Street, Suite 480, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-19 | Greenfield, Steven B., Esq. | - |
ARTICLES OF CORRECTION | 2010-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-09 |
LC Amendment | 2018-03-14 |
LC Amendment | 2018-02-28 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State