Search icon

LANDWISE HOLDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: LANDWISE HOLDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDWISE HOLDING COMPANY, 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: 03 May 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L99000002538
FEI/EIN Number 593294961

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

Address: 955 SW BAYA DR, LAKE CITY, FL, 32025
Mail Address: 955 SW BAYA DR, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DE ARCE DANIEL Manager 955 SW BAYA DRIVE, LAKE CITY, FL, 32025
DARBY MICHAEL M Manager 955 SW BAYA DRIVE, LAKE CITY, FL, 32025
DARBY MICHAEL M Agent 955 SW BAYA DR, LAKE CITY, FL, 32025
LANDWISE HOLDING COMPANY, LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-21 955 SW BAYA DR, LAKE CITY, FL 32025 -
NAME CHANGE AMENDMENT 2005-10-06 LANDWISE HOLDING COMPANY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2004-02-23 955 SW BAYA DR, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2004-02-23 955 SW BAYA DR, LAKE CITY, FL 32025 -
NAME CHANGE AMENDMENT 2003-01-17 4M CAPITAL PROPERTIES, L.L.C. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000007380 LAPSED 2010-000103 CA COLUMBIA COUNTY 2010-06-14 2016-01-06 $45,083.24 AMERICAN EXPRESS TRAVEL RELATED SERVICES COMPANY, INC., 200 VESEY STREET, NEW YORK, NY 10285

Documents

Name Date
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-02-20
Name Change 2005-10-06
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-03
Name Change 2003-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State