Search icon

GARY LANDMESSER, INC. - Florida Company Profile

Company Details

Entity Name: GARY LANDMESSER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY LANDMESSER, 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: 06 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Aug 2011 (14 years ago)
Document Number: P06000090234
FEI/EIN Number 205197076

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

Address: 2578 Enterprise Rd., Suite 143, Orange City, FL, 32763, US
Mail Address: 2578 ENTERPRISE ROAD SUITE 143, 143, ORANGE CITY, FL, 32763, 79
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDMESSER GARY President 2578 ENTERPRISE ROAD SUITE 143, ORANGE CITY, FL, 32763
FILINGS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110463 IMAGE BUILT ACTIVE 2023-09-10 2028-12-31 - 2578 ENTERPRISE RD, SUITE 143, ORANGE CITY, FL, 32763
G20000069898 HURRICANE SOLUTIONS & SECURITY ACTIVE 2020-06-20 2025-12-31 - 2578 ENTERPRISE ROAD, SUITE 143, ORANGE CITY, FL, 32763
G19000059172 GARY LANDMESSER INC EXPIRED 2019-05-18 2024-12-31 - 2578 ENTERPRISE ROAD, SUITE 143, ORANGE CITY, FL, 32763
G18000025264 GL SKIN & COMPANY EXPIRED 2018-02-19 2023-12-31 - 2578 ENTERPRISE ROAD, SUITE 143, ORANGE CITY, FL, 32763
G17000123637 THE BAHAMA SHUTTER COMPANY EXPIRED 2017-11-09 2022-12-31 - 2578 ENTERPRISE ROAD, SUITE 143, ORANGE CITY, FL, 32763
G16000108445 THE SKIN STANTION EXPIRED 2016-10-03 2021-12-31 - 2578 ENTERPRISE ROAD, SUITE 143, ORANGE CITY, FL, 32763
G15000070943 L & S MANUFACTURING EXPIRED 2015-07-07 2020-12-31 - 2578 ENTERPRISE RD, ORANGE CITY, FL, 32763
G13000053443 HURRICANE SOLUTIONS & FLOOD PROTECTION EXPIRED 2013-06-04 2018-12-31 - 2578 ENTERPRISE RD, SUITE 143, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 2578 Enterprise Rd., Suite 143, Orange City, FL 32763 -
REINSTATEMENT 2011-08-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-07-24 2578 Enterprise Rd., Suite 143, Orange City, FL 32763 -

Court Cases

Title Case Number Docket Date Status
Gary Landmesser, Appellant(s), v. US Bank Trust National Association, as Trustee of LB-Cabana Series IV Trust, Lynn Landmesser a/k/a Lynn C. Landmesser, Debary Unit 13 Homeowners Association, Inc. and Debary Plantation Community Association, Inc., Appellee(s). 5D2024-2715 2024-10-01 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2015-10842-CIDL

Parties

Name GARY LANDMESSER, INC.
Role Appellant
Status Active
Representations Patrick James Thompson
Name Lynn Landmesser
Role Appellee
Status Active
Name Debary Unit 13Homeowners Association, Inc.
Role Appellee
Status Active
Representations John Leonard DiMasi
Name DEBARY PLANTATION COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Michael Scott Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active
Name US Bank Trust National Association
Role Appellee
Status Active
Representations Tara Lauren Rosenfeld, Christophal Calvin Kenneth Hellewell, Jason Duggar, Chase Adam Berger

Docket Entries

Docket Date 2024-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal - FILED: 10/22 - Incorrect Case Style on Amended NOA
Docket Date 2024-10-17
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 10 DYS FILE SECOND AMENDED NOA; AMENDED NOA STRICKEN
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank Trust National Association
Docket Date 2024-10-07
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-11-07
Type Order
Subtype Order
Description APPEAL REINSTATED AND SHALL TIMELY PROCEED; F/FEE PAID
View View File
Docket Date 2024-11-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-11-06
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PAY FILING FEE
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/27/2024
Docket Date 2024-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal- 624 pages
On Behalf Of Volusia Clerk
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-06-02
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-07-30
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State