Search icon

FLORIDA'S FINEST DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA'S FINEST DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA'S FINEST DEVELOPERS, 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: 22 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L04000031157
FEI/EIN Number 562454414

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

Mail Address: 1776 N. PINE ISLAND ROAD, SUITE 102, PLANTATION, FL, 33322
Address: 975 WEST SUGARLAND HIGHWAY, CLEWISTON, FL, 33440
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALKEY FLOYD Managing Member 108 ROYAL PALM AVE., CLEWISTON, FL, 33440
KHAN YASIR Managing Member 108 ROYAL PALM AVE, CLEWISTON, FL, 33440
WELT KENNETH A Agent 1776 N. PINE ISLAND ROAD, SUITE 102, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 1776 N. PINE ISLAND ROAD, SUITE 102, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 975 WEST SUGARLAND HIGHWAY, CLEWISTON, FL 33440 -
CHANGE OF MAILING ADDRESS 2012-04-12 975 WEST SUGARLAND HIGHWAY, CLEWISTON, FL 33440 -
REGISTERED AGENT NAME CHANGED 2012-04-12 WELT, KENNETH A -
REINSTATEMENT 2005-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-09-21 FLORIDA'S FINEST DEVELOPERS, LLC -
AMENDMENT 2004-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000696511 TERMINATED 1000000368934 HENDRY 2012-10-11 2032-10-17 $ 1,663.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000275896 ACTIVE 1000000213879 HENDRY 2011-04-29 2031-05-04 $ 11,775.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000573425 ACTIVE 1000000168290 HENDRY 2010-04-09 2030-05-12 $ 12,272.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-20
REINSTATEMENT 2005-09-21
Name Change 2004-09-21
Amendment 2004-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State