Search icon

AMERICAN LAND DEVELOPMENT OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN LAND DEVELOPMENT OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN LAND DEVELOPMENT OF CENTRAL FLORIDA, 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: 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 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2017 (8 years ago)
Document Number: L03000046990
FEI/EIN Number 204137316

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

Address: 964 cypress drive, Delray Beach, FL, 33483, US
Mail Address: 964 cypress drive, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zlatkiss Robert L Manager 964 cypress drive, Delray Beach, FL, 33483
ZLATKISS ROBERT Agent 964 cypress drive, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 964 cypress drive, Delray Beach, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 964 cypress drive, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2021-01-10 964 cypress drive, Delray Beach, FL 33483 -
REINSTATEMENT 2017-04-05 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 ZLATKISS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000622639 TERMINATED 1000000795045 ORANGE 2018-08-24 2028-09-05 $ 950.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-02-05
REINSTATEMENT 2017-04-05
ANNUAL REPORT 2015-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State