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 |
Name | Role |
---|---|
SEABREEZE CORPORATE SERVICES, LLC | Agent |
Name | Role | Address |
---|---|---|
Garcia Stacie | President | 503 Oyster Bay Drive, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
Garcia Stacie | Chief Executive Officer | 503 Oyster Bay Drive, Ormond Beach, FL, 32174 |
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 |
Name | Role | Address |
---|---|---|
GARCIA CHRISTOPHER | Vice President | 503 Oyster Bay Drive, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
GARCIA CHRISTOPHER | Secretary | 503 Oyster Bay Drive, Ormond Beach, FL, 32174 |
Name | Role | Address |
---|---|---|
GARCIA CHRISTOPHER | Treasurer | 503 Oyster Bay Drive, Ormond Beach, FL, 32174 |
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 |
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