Entity Name: | LANDSTAR LAKELAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LANDSTAR LAKELAND, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 11 Jun 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2012 (13 years ago) |
Document Number: | P03000064715 |
FEI/EIN Number |
201930085
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O Box 92797, LAKELAND, FL, 33804, US |
Address: | 4225 Morgan Creek Pkwy, LAKELAND, FL, 33811, US |
ZIP code: | 33811 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sperry Law Firm | Agent | 1607 S. Alexander Street, Plant City, FL, 33563 |
FRASER BRIAN | President | P O Box 92797, LAKELAND, FL, 33804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-06-09 | 4225 Morgan Creek Pkwy, LAKELAND, FL 33811 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-06-09 | 4225 Morgan Creek Pkwy, LAKELAND, FL 33811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1607 S. Alexander Street, 101, Plant City, FL 33563 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | Sperry Law Firm | - |
REINSTATEMENT | 2012-04-24 | - | - |
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2012-01-18 | - | - |
REINSTATEMENT | 2010-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2007-12-06 | - | - |
AMENDMENT | 2004-12-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000203215 | TERMINATED | 1000000580863 | POLK | 2014-02-05 | 2024-02-13 | $ 1,333.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J14000203207 | TERMINATED | 1000000580862 | LEON | 2014-02-05 | 2034-02-13 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000714833 | TERMINATED | 1000000486482 | POLK | 2013-04-03 | 2023-04-11 | $ 472.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J13000411851 | TERMINATED | 1000000445885 | LEON | 2013-02-11 | 2033-02-13 | $ 960.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000054966 | TERMINATED | 1000000445886 | POLK | 2012-12-26 | 2023-01-02 | $ 6,547.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FLORIDA HOME DESIGNS, INC. VS MORGAN CREEK PRESERVE RESIDENTS ASSOC. INC. | 2D2013-3242 | 2013-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA HOME DESIGNS, INC. |
Role | Appellant |
Status | Active |
Representations | THOMAS C. SAUNDERS, ESQ. |
Name | MORGAN CREEK PRESERVE RESIDENT |
Role | Appellee |
Status | Active |
Representations | JAMES SIDOU, ESQ., KRISTIE HATCHER-BOLIN, ESQ., ROBERT J. STANZ, ESQ., MARK MILLER, ESQ. |
Name | LANDSTAR LAKELAND, INC. |
Role | Appellee |
Status | Active |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2015-10-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2014-05-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-04-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-04-09 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ AE's costs is stricken without prejudice to the AEs' right to request costs in the trial court. |
Docket Date | 2014-03-19 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2014-01-09 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | ORD-GRANTING CONTINUANCE OF OA ~ 2-15-14 OA Cont'd |
Docket Date | 2013-12-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument |
On Behalf Of | MORGAN CREEK PRESERVE RESIDENT |
Docket Date | 2013-12-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD SELPH |
Docket Date | 2013-11-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | FLORIDA HOME DESIGNS, INC. |
Docket Date | 2013-11-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Thomas C. Saunders, Esq. 0386080 |
On Behalf Of | FLORIDA HOME DESIGNS, INC. |
Docket Date | 2013-11-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MORGAN CREEK PRESERVE RESIDENT |
Docket Date | 2013-11-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Kristie Hatcher-Bolin, Esq. 521388 |
On Behalf Of | MORGAN CREEK PRESERVE RESIDENT |
Docket Date | 2013-11-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | MORGAN CREEK PRESERVE RESIDENT |
Docket Date | 2013-09-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30-answer brief due 11-07-13 |
On Behalf Of | MORGAN CREEK PRESERVE RESIDENT |
Docket Date | 2013-09-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | FLORIDA HOME DESIGNS, INC. |
Docket Date | 2013-07-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH 07/11/13 ORDER W/AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | FLORIDA HOME DESIGNS, INC. |
Docket Date | 2013-07-11 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2013-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FLORIDA HOME DESIGNS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-06 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-26 |
AMENDED ANNUAL REPORT | 2017-06-09 |
AMENDED ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2017-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State