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