Search icon

APPALACHIAN LAND & LEASING COMPANY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: APPALACHIAN LAND & LEASING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPALACHIAN LAND & LEASING COMPANY, 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: 29 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Oct 2004 (21 years ago)
Document Number: L04000000837
FEI/EIN Number 200620424

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

Address: 601 MAIN STREET, SUITE 102, HAZARD, KY, 41701, US
Mail Address: 601 MAIN STREET, SUITE 102, HAZARD, KY, 41701, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APPALACHIAN LAND & LEASING COMPANY, LLC, KENTUCKY 0600580 KENTUCKY

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
JOHNSON THERESA Managing Member 2904 NORTH ATLANTIC BOULEVARD, FT LAUDERDALE, FL, 33308
JOHNSON MARTY Manager 2904 NORTH ATLANTIC BOULEVARD, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 601 MAIN STREET, SUITE 102, HAZARD, KY 41701 -
REGISTERED AGENT NAME CHANGED 2013-04-29 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-04-20 601 MAIN STREET, SUITE 102, HAZARD, KY 41701 -
NAME CHANGE AMENDMENT 2004-10-07 APPALACHIAN LAND & LEASING COMPANY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State