Search icon

LANDSTAR LAKELAND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
FLORIDA HOME DESIGNS, INC. VS MORGAN CREEK PRESERVE RESIDENTS ASSOC. INC. 2D2013-3242 2013-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-013888

Parties

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.

Documents

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