Search icon

LANGDON HALL, INC. - Florida Company Profile

Company Details

Entity Name: LANGDON HALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANGDON HALL, 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: 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: 31 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P04000126447
FEI/EIN Number 331100021

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

Address: 5603 11th Ave NE, Seattle, WA, 98105, US
Mail Address: 5603 11th Ave NE, Seattle, WA, 98105, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREDVIK JOHN President 5603 11th Ave NE, Seattle, WA, 98105
MATTHEWS TERENCE Agent 5109 26TH ST W, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-03 5603 11th Ave NE, Seattle, WA 98105 -
CHANGE OF MAILING ADDRESS 2013-07-03 5603 11th Ave NE, Seattle, WA 98105 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-27 5109 26TH ST W, SUITE D, BRADENTON, FL 34207 -
REGISTERED AGENT NAME CHANGED 2011-01-27 MATTHEWS, TERENCE -
CANCEL ADM DISS/REV 2006-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 2006-02-20 - -
CANCEL ADM DISS/REV 2005-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000241330 LAPSED 08-2-17264-3 SEA WASH. SUP. CT. SEATTLE WA 2008-09-24 2014-01-30 $897,487.87 LANGDON HALL LAND, LLC, A WASHINGTON LIMITED LIABILITY CO., 5603 11TH AVE., NE, SEATTLE, WA 98105

Court Cases

Title Case Number Docket Date Status
LANGDON HALL LAND, L L C VS LANGDON HALL, INC. et al. 2D2014-0192 2014-01-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
08-CA-003053

Parties

Name LANGDON HALL LAND, L L C
Role Appellant
Status Active
Representations VTATS M. GULBIS, ESQ., HON. WESLEY TIBBALS
Name JAMES MC CLAIN
Role Appellee
Status Active
Name ALBERT RUMPH
Role Appellee
Status Active
Name JOHN FRANKENFIELD
Role Appellee
Status Active
Name LANGDON HALL, INC.
Role Appellee
Status Active
Representations SEAN P. CRONIN, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-02-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LANGDON HALL LAND, L L C
Docket Date 2014-01-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2014-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LANGDON HALL LAND, L L C
Docket Date 2014-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-07-03
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State