Search icon

LANDCO BUILDERS L.L.C. - Florida Company Profile

Company Details

Entity Name: LANDCO BUILDERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDCO BUILDERS L.L.C. 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: 15 Aug 2011 (14 years ago)
Document Number: L11000093515
FEI/EIN Number 452994593

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

Address: 4555 Story road, ST. CLOUD, FL, 34772, US
Mail Address: 4555 Story road, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIGHT BRIAN S Managing Member 4555 Story road, ST. CLOUD, FL, 34772
LIGHT BRIAN S Agent 4555 Story road, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 4555 Story road, ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2017-04-24 4555 Story road, ST. CLOUD, FL 34772 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 4555 Story road, ST. CLOUD, FL 34772 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000298479 LAPSED 2019 CA 38 CI OSCEOLA COUNTY CIRCUIT COURT 2019-03-11 2024-04-29 $45,698.96 ASSOCIATED MATERIALS, LLC, 3773 STATE ROAD, CUYAHOGA FALLS, OH 44223
J18000566356 LAPSED 502018CA004066 FIFTEENTH JUDICIAL CIRCUIT 2018-08-17 2023-08-20 $42,634.30 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO. INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State