Search icon

HART'S LANDING, INC.

Company Details

Entity Name: HART'S LANDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2018 (7 years ago)
Document Number: P01000113913
FEI/EIN Number 043611623
Address: 1107 Central Avenue, SARASOTA, FL, 34236, US
Mail Address: 1107 Central Avenue, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KILDAHL KIM A Agent 1107 Central Avenue, SARASOTA, FL, 34236

President

Name Role Address
KILDAHL KIM A President 1107 CENTRAL AVE, SARASOTA, FL, 34236

Vice President

Name Role Address
KILDAHL KIM A Vice President 1107 CENTRAL AVE, SARASOTA, FL, 34236

Secretary

Name Role Address
KILDAHL KIM A Secretary 1107 CENTRAL AVE, SARASOTA, FL, 34236

Director

Name Role Address
KILDAHL KIM A Director 1107 CENTRAL AVE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016045 HART'S LANDING ACTIVE 2011-03-21 2026-12-31 No data 1107 CENTRAL AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 1058 N Tamiami Trl #108-303, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2025-01-29 1058 N Tamiami Trl #108-303, SARASOTA, FL 34236 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 1058 N Tamiami Trl #108-303, SARASOTA, FL 34236 No data
REINSTATEMENT 2018-05-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-05-17 KILDAHL, KIM A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-05-17
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State