Search icon

NORTH FLORIDA LAND VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA LAND VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA LAND VENTURES, 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: 17 Oct 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L01000017812
FEI/EIN Number 593754846

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

Address: 12469 W SR 100, LAKE BUTLER, FL, 32054
Mail Address: P.O. BOX 238, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS AVERY C President P. O. BOX 233, LAKE BUTLER, FL, 32054
AGRICOLA WILLIAM L Vice President 914 ATLANTIC AVE STE 2A, FERNANDINA BEACH, FL, 32034
SHADD JOHN L Vice President P O BOX 506, LAKE BUTLER, FL, 32054
ROBERTS AVERY C Agent 12469 W SR 100, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-19 12469 W SR 100, LAKE BUTLER, FL 32054 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-19 12469 W SR 100, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2003-05-02 ROBERTS, AVERY C -
AMENDMENT 2001-11-28 - -
CHANGE OF MAILING ADDRESS 2001-11-28 12469 W SR 100, LAKE BUTLER, FL 32054 -

Documents

Name Date
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State