Search icon

LANDBUYWATER, INC. - Florida Company Profile

Company Details

Entity Name: LANDBUYWATER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANDBUYWATER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jul 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000062250
FEI/EIN Number 82-2250327

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 Sheldon Ct, Lewisville, TX, 75077, US
Mail Address: 500 Sheldon Ct, Lewisville, TX, 75077, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGE RYAN W President 1814 LASER CT., FERNANDINA BEACH, FL, 32034
Auge Amy J Vice President 1814 LASER CT., FERNANDINA BEACH, FL, 32034
AUGE RYAN W Agent 500 Sheldon Ct, Lewisville, FL, 75077

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-05 500 Sheldon Ct, Lewisville, TX 75077 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-05 500 Sheldon Ct, Lewisville, FL 75077 -
CHANGE OF MAILING ADDRESS 2020-11-05 500 Sheldon Ct, Lewisville, TX 75077 -
REGISTERED AGENT NAME CHANGED 2020-11-05 AUGE, RYAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000633812 TERMINATED 1000000909889 NASSAU 2021-12-06 2031-12-08 $ 506.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2020-11-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9297587103 2020-04-15 0491 PPP 1814 Laser Ct. 1814 Laser Ct., FERNANDINA BEACH, FL, 32034-8918
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6670
Loan Approval Amount (current) 6670
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-8918
Project Congressional District FL-04
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6752.78
Forgiveness Paid Date 2021-07-15

Date of last update: 01 May 2025

Sources: Florida Department of State