Entity Name: | LAMAR LANDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAMAR LANDINGS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Jul 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L12000088001 |
FEI/EIN Number |
45-5630304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3550 Lakeview Drive, Sebring, FL, 33870, US |
Mail Address: | 3550 Lakeview Drive, Sebring, FL, 33870, US |
ZIP code: | 33870 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARKEET GREGORY S | Manager | 3550 Lakeview Drive, Sebring, FL, 33870 |
Carkeet Kenneth D | Manager | 3550 Lakeview Drive, Sebring, FL, 33870 |
Carkeet John LIII | Manager | 235 Elm Ave, Satellite Beach, FL, 32937 |
Rearick Janice L | Managing Member | 3550 Lakeview Drive, Sebring, FL, 33870 |
Rearick Janice | Agent | 3550 Lakeview Drive, Sebring, FL, 33870 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-11 | 3550 Lakeview Drive, Sebring, FL 33870 | - |
CHANGE OF MAILING ADDRESS | 2021-04-11 | 3550 Lakeview Drive, Sebring, FL 33870 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-21 | Rearick, Janice | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-09 | 3550 Lakeview Drive, Sebring, FL 33870 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-22 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-07-09 |
ANNUAL REPORT | 2013-03-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State