Entity Name: | LANDON HEALTHCARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANDON HEALTHCARE 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: | 12 Jul 2013 (12 years ago) |
Date of dissolution: | 24 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | L13000099332 |
FEI/EIN Number |
80-0941627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14024 Farmer Road, Palmetto Bay, FL, 33158, US |
Mail Address: | 10777 Westheimer Rd, Suite 925, Houston, TX, 77042, US |
ZIP code: | 33158 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McKelvey Stuart | Manager | 10777 Westheimer Rd, Suite 925, Houston, TX, 77042 |
MCKELVEY STUART | Agent | 14024 Farmer Road, Palmetto Bay, FL, 33158 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000014346 | MINT PHYSICIAN STAFFING | EXPIRED | 2014-02-10 | 2019-12-31 | - | 2500 WILCREST DR, SUITE 100, HOUSTON, TX, 77042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 14024 Farmer Road, Palmetto Bay, FL 33158 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 14024 Farmer Road, Palmetto Bay, FL 33158 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 14024 Farmer Road, Palmetto Bay, FL 33158 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State