Search icon

LANGFORD HOMES LLC - Florida Company Profile

Company Details

Entity Name: LANGFORD HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANGFORD HOMES 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: 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: 31 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jan 2024 (a year ago)
Document Number: L17000119091
FEI/EIN Number 82-1744182

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

Address: 4798 S Florida Ave, Lakeland, FL, 33813, US
Mail Address: 4798 S Florida Ave, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGFORD HARLEY CJR. Authorized Member 4798 S Florida Ave, Lakeland, FL, 33813
LANGFORD CHAD A Authorized Member 4798 S Florida Ave, Lakeland, FL, 33813
LANGFORD HARLEY CJR. Agent 4798 S Florida Ave, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030516 LANGFORD HOMES ACTIVE 2021-03-04 2026-12-31 - 4175 S. PIPKIN RD, SUITE 202, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-01-16 LANGFORD HOMES LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 4798 S Florida Ave, #305, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-10 4798 S Florida Ave, #305, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2022-05-10 4798 S Florida Ave, #305, Lakeland, FL 33813 -
LC AMENDMENT 2022-01-20 - -
REINSTATEMENT 2020-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-08 - -
REGISTERED AGENT NAME CHANGED 2018-11-08 LANGFORD, HARLEY C, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-05
LC Name Change 2024-01-16
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-03-25
LC Amendment 2022-01-20
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-11-10
REINSTATEMENT 2018-11-08
Florida Limited Liability 2017-05-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State