Entity Name: | LANDRUM & BROWN, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Aug 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 May 1988 (37 years ago) |
Document Number: | P03090 |
FEI/EIN Number |
31-1095645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4445 Lake Forest Drive, Suite 700, Cincinnati, OH, 45242, US |
Mail Address: | 4445 Lake Forest Drive, Suite 700, Cincinnati, OH, 45242, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Adams James R | Director | 4445 Lake Forest Drive, Cincinnati, OH, 45242 |
Adams James R | President | 4445 Lake Forest Drive, Cincinnati, OH, 45242 |
Cummings Matthew | Director | 4445 Lake Forest Drive, Cincinnati, OH, 45242 |
Bown Mike | Vice President | 4445 Lake Forest Drive, Cincinnati, OH, 45242 |
Schulthess Jeff | Exec | 4445 Lake Forest Drive, Cincinnati, OH, 45242 |
Tubridy Michael R | Vice President | 4445 Lake Forest Drive, Cincinnati, OH, 45242 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-04 | 4445 Lake Forest Drive, Suite 700, Cincinnati, OH 45242 | - |
CHANGE OF MAILING ADDRESS | 2024-04-04 | 4445 Lake Forest Drive, Suite 700, Cincinnati, OH 45242 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2006-08-08 | NRAI SERVICES, INC | - |
REINSTATEMENT | 1988-05-24 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-17 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State