Search icon

LANDEATER LOGISTICS LLC - Florida Company Profile

Company Details

Entity Name: LANDEATER LOGISTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDEATER LOGISTICS 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: 28 May 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L19000140739
FEI/EIN Number 84-1989245

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

Mail Address: P.O Box 9202, OAKLAND PARK, FL, 33310, US
Address: 2001 NW 45th street, OAKLAND PARK, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDDICK ANTHONY Authorized Member 2001 NW 45TH ST., OAKLAND PARK, FL, 33309
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063591 LANDEATER LOGISTICS ACTIVE 2021-05-09 2026-12-31 - 2001 NW 45TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-07 2001 NW 45th street, OAKLAND PARK, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2022-04-08 2001 NW 45th street, OAKLAND PARK, FL 33309 -
REINSTATEMENT 2021-01-07 - -
REGISTERED AGENT NAME CHANGED 2021-01-07 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-02
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-01-07
Florida Limited Liability 2019-05-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State