Search icon

LANDCENTURY.COM, L.L.C. - Florida Company Profile

Company Details

Entity Name: LANDCENTURY.COM, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDCENTURY.COM, L.L.C. 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: 12 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000006529
FEI/EIN Number 47-2790280

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

Address: 3709 San Pablo Rd #703, JACKSONVILLE, FL, 32224, US
Mail Address: 11555 MEDLOCK BRIDGE RD STE 100, JOHNS CREEK, GA, 30005
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEVORGYAN RUDIK Manager 13300 ATLANTIC BLVD #717, JACKSONVILLE, FL, 32225
GEVORGYAN RUDIK Agent 3709 San Pablo Rd South #703, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005041 LANDCENTURY.COM EXPIRED 2015-01-14 2020-12-31 - 11555 MEDLOCK BRIDGE RD STE 100, JOHNS CREEK, GA, 30005

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 3709 San Pablo Rd #703, JACKSONVILLE, FL 32224 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 3709 San Pablo Rd South #703, JACKSONVILLE, FL 32224 -
REINSTATEMENT 2016-10-17 - -
REGISTERED AGENT NAME CHANGED 2016-10-17 GEVORGYAN, RUDIK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-17
Florida Limited Liability 2015-01-12

Date of last update: 03 May 2025

Sources: Florida Department of State