Entity Name: | LANGDON ASSET MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LANGDON ASSET MANAGEMENT, 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 Aug 1994 (31 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | P94000062472 |
FEI/EIN Number |
650515383
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2121 N California Blvd, Walnut Creek, CA, 94596, US |
Mail Address: | 2121 N California Blvd, Walnut Creek, CA, 94596, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGDON GLEN | President | 7011 Sunne Lane, Walnut Creek, CA, 94597 |
LANGDON GLEN | Treasurer | 7011 Sunne Lane, Walnut Creek, CA, 94597 |
LANGDON GLEN | Secretary | 7011 Sunne Lane, Walnut Creek, CA, 94597 |
ANANIA FRANCIS A | Agent | 100 SE SECOND STREET, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 2121 N California Blvd, Suite 290, Walnut Creek, CA 94596 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 2121 N California Blvd, Suite 290, Walnut Creek, CA 94596 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-11-18 | 100 SE SECOND STREET, NATIONSBANK TOWER, STE 4300, MIAMI, FL 33131 | - |
CANCEL ADM DISS/REV | 2008-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 1997-04-08 | - | - |
REGISTERED AGENT NAME CHANGED | 1997-04-08 | ANANIA, FRANCIS A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-02-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State