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 |
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 |
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 | - | - |
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 |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-05 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-04-09 |
Domestic Profit | 2017-07-24 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State