Search icon

LANDFALL MARINE, INC.

Company Details

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

Agent

Name Role Address
ROSENBERG JAMES A Agent 137 S. Courtenay Pkwy, Merritt Island, FL, 32952

President

Name Role Address
ROSENBERG JAMES A President 137 S. Courtenay Pkwy, Merritt Island, FL, 32952

Vice President

Name Role Address
ROSENBERG KATHERINE C Vice President 137 S. Courtenay Pkwy, Merritt Island, FL, 32952

Fictitious Names

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

Events

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

Documents

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