Search icon

LANDSMAN HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LANDSMAN HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDSMAN HOLDINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 Aug 2013 (12 years ago)
Date of dissolution: 10 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (3 months ago)
Document Number: L13000115439
FEI/EIN Number 32-0417563

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

Address: 8955 US Hwy 301 N, Parrish, FL, 34219, US
Mail Address: 8955 US Hwy 301 N, Parrish, FL, 34219, US
ZIP code: 34219
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANC SALES, LLC Managing Member -
Katz David Manager 8955 US Hwy 301 N, Parrish, FL, 34219
Katz Sheryl Z Manager 8955 US Hwy 301 N, Parrish, FL, 34219
Katz Sheryl Z Agent 8955 US Hwy 301 N, Parrish, FL, 34219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 8955 US Hwy 301 N, PMB 221, Parrish, FL 34219 -
CHANGE OF MAILING ADDRESS 2023-04-05 8955 US Hwy 301 N, PMB 221, Parrish, FL 34219 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 8955 US Hwy 301 N, PMB 221, Parrish, FL 34219 -
REGISTERED AGENT NAME CHANGED 2020-03-20 Katz, Sheryl Z -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02

Date of last update: 03 Mar 2025

Sources: Florida Department of State