Search icon

LAUDERDALE DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

LAUDERDALE 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 2003 (22 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L03000004666
FEI/EIN Number 020675868

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

Address: 1716 UNION AVENUE, NICEVILLE, FL, 32578, US
Mail Address: 1716 UNION AVENUE, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG DANIEL B Manager 1716 UNION AVENUE, NICEVILLE, FL, 32578
YOUNG PATRICIA B Managing Member 1716 UNION AVENUE, NICEVILLE, FL, 32578
YOUNG PATRICIA Agent 1716 UNION AVENUE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-30 1716 UNION AVENUE, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-30 1716 UNION AVENUE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2010-10-30 1716 UNION AVENUE, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2010-02-07 YOUNG, PATRICIA -
LC AMENDMENT 2009-01-20 - -
LC AMENDMENT 2007-04-20 - -
AMENDMENT 2004-11-22 - -
AMENDMENT 2004-10-26 - -
AMENDMENT 2003-12-08 - -

Documents

Name Date
ANNUAL REPORT 2010-10-30
ANNUAL REPORT 2010-02-07
ANNUAL REPORT 2009-04-19
LC Amendment 2009-01-20
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-12
LC Amendment 2007-04-20
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-04-18
ANNUAL REPORT 2005-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State