Search icon

LANDINGS CONSULTING GROUP, INC.

Company Details

Entity Name: LANDINGS CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2013 (11 years ago)
Date of dissolution: 19 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: P13000082929
FEI/EIN Number 46-3864342
Address: 503 Oyster Bay Drive, Ormond Beach, FL, 32174, US
Mail Address: 503 Oyster Bay Drive, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role
SEABREEZE CORPORATE SERVICES, LLC Agent

President

Name Role Address
Garcia Stacie President 503 Oyster Bay Drive, Ormond Beach, FL, 32174

Chief Executive Officer

Name Role Address
Garcia Stacie Chief Executive Officer 503 Oyster Bay Drive, Ormond Beach, FL, 32174

Director

Name Role Address
GARCIA STACIE Director 503 Oyster Bay Drive, Ormond Beach, FL, 32174
GARCIA CHRISTOPHER Director 503 Oyster Bay Drive, Ormond Beach, FL, 32174

Vice President

Name Role Address
GARCIA CHRISTOPHER Vice President 503 Oyster Bay Drive, Ormond Beach, FL, 32174

Secretary

Name Role Address
GARCIA CHRISTOPHER Secretary 503 Oyster Bay Drive, Ormond Beach, FL, 32174

Treasurer

Name Role Address
GARCIA CHRISTOPHER Treasurer 503 Oyster Bay Drive, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-19 No data No data
REINSTATEMENT 2019-10-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 503 Oyster Bay Drive, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2019-10-14 503 Oyster Bay Drive, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2019-10-14 SEABREEZE CORPORATE SERVICES, LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-19
ANNUAL REPORT 2022-07-21
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-07-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State