Search icon

LANDAS IRRIGATION SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: LANDAS IRRIGATION SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDAS IRRIGATION SOLUTIONS, 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: 07 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L18000035227
FEI/EIN Number 82-4271249

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

Address: 2720 Springfield Drive, OCOEE, AL, 34761, US
Mail Address: 2720 SPRINGFIELD DR, OCOEE, AL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDA FELIPE B Owne 2720 SPRINGFIELD DRIVE, OCOEE, FL, 34761
LANDA MARIBEL B Authorized Person 2720 SPRINGFIELD DRIVE, OCOEE, FL, 34761
Landa Maribel B Agent 2720 SPRINGFIELD DRIVE, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2720 Springfield Drive, OCOEE, AL 34761 -
REINSTATEMENT 2021-02-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 Landa, Maribel B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
CHANGE OF MAILING ADDRESS 2019-10-02 2720 Springfield Drive, OCOEE, AL 34761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-02-10
REINSTATEMENT 2019-10-02
Florida Limited Liability 2018-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3320788505 2021-02-23 0491 PPP 2720 Springfield Dr, Ocoee, FL, 34761-8662
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-8662
Project Congressional District FL-11
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5028.49
Forgiveness Paid Date 2021-09-22
6325088902 2021-05-01 0491 PPS 2720 Springfield Dr, Ocoee, FL, 34761-8662
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocoee, ORANGE, FL, 34761-8662
Project Congressional District FL-11
Number of Employees 3
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5029.04
Forgiveness Paid Date 2021-12-06

Date of last update: 02 May 2025

Sources: Florida Department of State