Search icon

LANDON HOMES, LLC

Company Details

Entity Name: LANDON HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L11000033879
FEI/EIN Number 90-0675787
Address: 6966 BUSINESS PARK BLVD N, JACKSONVILLE, FL 32256
Mail Address: PO Box 567, St. Augustine, FL 32085
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LANDON HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 900675787 2022-05-18 LANDON HOMES LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048242166
Plan sponsor’s address PO BOX 1389, SAINT AUGUSTINE, FL, 32085

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LANDON HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 900675787 2021-04-01 LANDON HOMES LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048242166
Plan sponsor’s address PO BOX 1389, SAINT AUGUSTINE, FL, 32085

Signature of

Role Plan administrator
Date 2021-04-01
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LANDON HOMES LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 900675787 2020-06-29 LANDON HOMES LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048242166
Plan sponsor’s address 6966 BUSINESS PARK BLVD N, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LANDON HOMES LLC 401 K PROFIT SHARING PLAN TRUST 2018 900675787 2019-06-11 LANDON HOMES LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048242166
Plan sponsor’s address 6966 BUSINESS PARK BLVD N, JACKSONVILLE, FL, 32256

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
LANDON HOMES LLC 401 K PROFIT SHARING PLAN TRUST 2017 900675787 2018-04-10 LANDON HOMES LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 9048242166
Plan sponsor’s address 6966 BUSINESS PARK BLVD N, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2018-04-10
Name of individual signing CHRIS VANZANT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
REPASS, DAVID R Agent 501 RIVERSIDE AVENUE, 901, JACKSONVILLE, FL 32202

Manager

Name Role Address
KILLEBREW, JESSE Manager 6966 BUSINESS PARK BLVD N, JACKSONVILLE, FL 32256

President

Name Role Address
NORGART, ANDREW President 6966 BUSINESS PARK BLVD N, JACKSONVILLE, FL 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-02-07 6966 BUSINESS PARK BLVD N, JACKSONVILLE, FL 32256 No data
LC AMENDMENT 2017-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-20 6966 BUSINESS PARK BLVD N, JACKSONVILLE, FL 32256 No data

Documents

Name Date
ANNUAL REPORT 2019-02-07
AMENDED ANNUAL REPORT 2018-07-13
ANNUAL REPORT 2018-01-12
LC Amendment 2017-09-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-24

Date of last update: 24 Jan 2025

Sources: Florida Department of State