Search icon

JORDAN PARK DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: JORDAN PARK DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORDAN PARK DEVELOPMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 07 Feb 2000 (25 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L00000001351
FEI/EIN Number 061571853

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

Address: 477 SOUTH ROSEMARY AVE, SUITE 301, WEST PALM BEACH, FL, 33401
Mail Address: 477 SOUTH ROSEMARY AVE, SUITE 301, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
THE RICHMAN GROUP OF FLORIDA, INC. Managing Member
LANDEX OF JACKSONVILLE, INC. Managing Member
COGENCY GLOBAL INC. Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2014-03-20 COGENCY GLOBAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-09-27 477 SOUTH ROSEMARY AVE, SUITE 301, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2011-09-27 - -
CHANGE OF MAILING ADDRESS 2011-09-27 477 SOUTH ROSEMARY AVE, SUITE 301, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2018-02-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-09-27
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State