Search icon

LANDSBERG CONSULTING & DESIGN LLC - Florida Company Profile

Company Details

Entity Name: LANDSBERG CONSULTING & DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDSBERG CONSULTING & DESIGN 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: 04 Aug 2014 (11 years ago)
Date of dissolution: 19 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jun 2023 (2 years ago)
Document Number: L14000122029
FEI/EIN Number 61-1742855

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

Address: 1282 LAQUINTA DRIVE STE 3, ORLANDO, FL, 32809, US
Mail Address: 1282 LAQUINTA DRIVE STE 3, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDSBERG CLAUDIO B Authorized Member 1282 LAQUINTA DRIVE STE 3, ORLANDO, FL, 32809
LARSON ACCOUNTING AND CONSULTING SERVICES Agent 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 1282 LAQUINTA DRIVE STE 3, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2018-10-16 1282 LAQUINTA DRIVE STE 3, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 7901 KINGSPOINTE PKWY STE 17, ORLANDO, FL 32819 -
REINSTATEMENT 2016-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-19
Reg. Agent Resignation 2023-05-15
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-09-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-17
ANNUAL REPORT 2015-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State