Entity Name: | LANDSILVER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LANDSILVER, 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: |
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: | 07 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 May 2018 (7 years ago) |
Document Number: | L13000140993 |
FEI/EIN Number |
46-3844540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1800 PEMBROOK DRIVE, Suite 300, ORLANDO, FL, 32810, US |
Mail Address: | 1800 PEMBROOK DRIVE, Suite 300, ORLANDO, FL, 32810, US |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUN WEI | Authorized Member | 1800 PEMBROOK DRIVE, ORLANDO, FL, 32810 |
BAO SHUYU | Authorized Member | 1800 PEMBROOK DRIVE, SUITE 300, ORLANDO, FL, 32810 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2025-02-17 | UNITED STATES CORPORATION AGENTS, INC. | - |
CHANGE OF MAILING ADDRESS | 2025-02-17 | 1800 PEMBROOK DRIVE, Suite 300, ORLANDO, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 1800 PEMBROOK DRIVE, Suite 300, ORLANDO, FL 32810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 1800 PEMBROOK DRIVE, Suite 300, ORLANDO, FL 32810 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 1800 PEMBROOK DRIVE, Suite 300, ORLANDO, FL 32810 | - |
REINSTATEMENT | 2018-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-07-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-05-04 |
LC Amendment | 2015-07-15 |
REINSTATEMENT | 2015-06-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State