Entity Name: | LANDFALL MARINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 05 May 2017 (8 years ago) |
Date of dissolution: | 12 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Feb 2024 (a year ago) |
Document Number: | P17000041000 |
FEI/EIN Number | 82-1462742 |
Address: | 137 S. Courtenay Pkwy, 2177, Merritt Island, FL, 32952, US |
Mail Address: | 137 S. Courtenay Pkwy, 2177, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBERG JAMES A | Agent | 137 S. Courtenay Pkwy, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
ROSENBERG JAMES A | President | 137 S. Courtenay Pkwy, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
ROSENBERG KATHERINE C | Vice President | 137 S. Courtenay Pkwy, Merritt Island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000059498 | LANDFALL BOAT WORK | EXPIRED | 2018-05-16 | 2023-12-31 | No data | 2265 SW 33RD TERRACE, FORT LAUDERDALE, FL, 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-30 | 137 S. Courtenay Pkwy, 2177, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-30 | 137 S. Courtenay Pkwy, 2177, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-30 | 137 S. Courtenay Pkwy, 2177, Merritt Island, FL 32952 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-14 |
Domestic Profit | 2017-05-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State