Search icon

LANDCO BUILDERS L.L.C.

Company Details

Entity Name: LANDCO BUILDERS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2011 (13 years ago)
Document Number: L11000093515
FEI/EIN Number 452994593
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

Agent

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

Managing Member

Name Role Address
LIGHT BRIAN S Managing Member 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 No data
CHANGE OF MAILING ADDRESS 2017-04-24 4555 Story road, ST. CLOUD, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 4555 Story road, ST. CLOUD, FL 34772 No data

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 Feb 2025

Sources: Florida Department of State