Search icon

FED LAND PARTNERS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FED LAND PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FED LAND PARTNERS 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: 08 Mar 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000017966
FEI/EIN Number 200822501

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

Address: 21355 Town Lakes Drive, Suite 1413, Boca Raton, FL, 33486, US
Mail Address: 21355 Town Lakes Drive, Suite 1413, Boca Raton, FL, 33486, US
ZIP code: 33486
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESANTIS FRANK Manager 135 DAWSON CIRCLE, STATEN ISLAND, NY, 10314
DeSantis Frank Agent 21355 Town Lakes Drive, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-03 21355 Town Lakes Drive, Suite 1413, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-03 21355 Town Lakes Drive, Suite 1413, Boca Raton, FL 33486 -
REGISTERED AGENT NAME CHANGED 2014-01-03 DeSantis, Frank -
CHANGE OF MAILING ADDRESS 2014-01-03 21355 Town Lakes Drive, Suite 1413, Boca Raton, FL 33486 -
REINSTATEMENT 2013-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-03 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2006-01-26 - -
AMENDMENT 2005-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000354681 ACTIVE 1000000270454 BROWARD 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-01-03
Reinstatement 2013-01-29
REINSTATEMENT 2006-03-03
Reg. Agent Resignation 2005-10-21
Amendment 2005-09-09
Reg. Agent Change 2005-03-24
ANNUAL REPORT 2005-02-21
Amendment 2004-11-15
Florida Limited Liability 2004-03-08
Off/Dir Resignation 2004-03-08

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,332
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,332
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$13,441.21
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,332

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State