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