Search icon

LAND SOUTH COUNTRY VILLAS, LLC - Florida Company Profile

Company Details

Entity Name: LAND SOUTH COUNTRY VILLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND SOUTH COUNTRY VILLAS, 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: 16 Jun 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000104824
FEI/EIN Number 47-4307018

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

Mail Address: PO BOX 6165, LAKELAND, FL, 33807
Address: 4705 Old Rd 37, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER ROBERT FIV Manager PO BOX 6165, LAKELAND, FL, 33807
HARDEN JUSTIN L Manager PO BOX 6165, LAKELAND, FL, 33807
WEST MEGHAN J Manager PO BOX 6165, LAKELAND, FL, 33807
HARPER ROBERT FIV Agent 4705 Old Rd 37, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075901 COUNTRY VILLA MOBILE HOME COURT EXPIRED 2015-07-22 2020-12-31 - 4030 SOUTH PIPKIN ROAD, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 4705 Old Rd 37, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-28 4705 Old Rd 37, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2016-02-09 HARPER, ROBERT F, IV -

Documents

Name Date
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-09
Florida Limited Liability 2015-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State