Search icon

CENTRAL FLORIDA LANDS & TIMBER NURSERY, L.L.C. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA LANDS & TIMBER NURSERY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL FLORIDA LANDS & TIMBER NURSERY, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2000 (24 years ago)
Document Number: L00000004765
FEI/EIN Number 593634978

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

Address: 3087 N. COUNTY ROAD 53, MAYO, FL, 32066
Mail Address: 3087 N. COUNTY ROAD 53, MAYO, FL, 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCHANAN MATTHEW MGMB Managing Member 3087 N. COUNTY ROAD 53, MAYO, FL, 32066
BUCHANAN MARVIN EMB Member 3087 N. COUNTY ROAD 53, MAYO, FL, 32066
BUCHANAN MATTHEW DMB Member 3087 N. COUNTY ROAD 53, MAYO, FL, 32066
BUCHANAN MARVIN EMB Agent 3087 N. COUNTY ROAD 53, MAYO, FL, 32066

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-26 BUCHANAN, MARVIN E, MB -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 3087 N. COUNTY ROAD 53, MAYO, FL 32066 -
CHANGE OF MAILING ADDRESS 2009-01-14 3087 N. COUNTY ROAD 53, MAYO, FL 32066 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-14 3087 N. COUNTY ROAD 53, MAYO, FL 32066 -
AMENDMENT 2000-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State