Search icon

LANDIS HOLDINGS LLC

Company Details

Name: LANDIS HOLDINGS LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2007 (17 years ago)
Authority Date: 14 Nov 2007 (17 years ago)
Last Annual Report: 16 Apr 2018 (7 years ago)
Organization Number: 0678654
Principal Office: 2227 WELBILT BOULEVARD, NEW PORT RITCHEY, FL 34655
Place of Formation: DELAWARE

Manager

Name Role
Hubertus M. Muehlhaeuser Manager
Haresh Shah Manager
Joel H. Horn Manager

Organizer

Name Role
ANN R. SHILLING Organizer

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Former Company Names

Name Action
JACKSON MSC LLC Old Name

Filings

Name File Date
App. for Certificate of Withdrawal 2018-12-26
Annual Report 2018-04-16
Annual Report 2017-04-25
Annual Report 2016-06-30
Registered Agent name/address change 2015-10-27
Registered Agent name/address change 2015-10-27
Annual Report 2015-05-29
Annual Report 2014-03-04
Amendment 2013-06-04
Annual Report 2013-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312619216 0452110 2010-05-27 6209 N. HWY 25E, GRAY, KY, 40734
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-05-27
Case Closed 2010-05-27

Related Activity

Type Complaint
Activity Nr 207645177
Safety Yes
313812166 0452110 2010-05-27 6209 N HWY 25 E, GRAY, KY, 40734
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-05-27
Case Closed 2010-05-27

Related Activity

Type Complaint
Activity Nr 207645169
Safety Yes

Sources: Kentucky Secretary of State