Search icon

LAND VENTURES OF AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: LAND VENTURES OF AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND VENTURES OF AMERICA, 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: 24 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000039195
FEI/EIN Number 201772700

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

Address: 1750 N Florida Mango, West Palm Beach, FL, 33049, US
Mail Address: 1750 N Florida Mango, West Palm Beach, FL, 33049, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTMAN DANIEL D Managing Member 1750 N Florida Mango, West Palm Beach, FL, 33049
Eastman Daniel Agent 1750 N Florida Mango, West Palm Beach, FL, 33049

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-02 1750 N Florida Mango, Suite 401, West Palm Beach, FL 33049 -
REINSTATEMENT 2016-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 1750 N Florida Mango, Suite 401, West Palm Beach, FL 33049 -
CHANGE OF MAILING ADDRESS 2016-05-02 1750 N Florida Mango, Suite 401, West Palm Beach, FL 33049 -
REGISTERED AGENT NAME CHANGED 2016-05-02 Eastman, Daniel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000490769 LAPSED 13-025632-03 17TH JUDICIAL, BROWARD CO. 2015-02-17 2020-04-21 $2,713,785.39 CIB MARINE CAPITAL, LLC A/A/O CITRUS BANK, N.A., 1930 W. BLUEMOUND ROAD, SUITE D, WAUKESHA, WI 53186

Court Cases

Title Case Number Docket Date Status
LAND VENTURES OF AMERICA, LLC, etc. VS OKEECHOBEE UTILITY AUTHORITY, etc., et al. 4D2011-4468 2011-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472010CA197

Parties

Name LAND VENTURES OF AMERICA, LLC
Role Appellant
Status Active
Representations Marjorie Gadarian Graham
Name OKEECHOBEE UTILITY AUTHORITY
Role Appellee
Status Active
Representations Harold G. Melville, WESLEY R. HARVIN
Name Hon. Laura Johnson
Role Judge/Judicial Officer
Status Active
Name Hon. Larry Schack
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-12
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed July 18, 2013, for rehearing and for rehearing en banc is hereby denied.
Docket Date 2013-07-31
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of OKEECHOBEE UTILITY AUTHORITY
Docket Date 2013-07-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 08/07/13
Docket Date 2013-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of OKEECHOBEE UTILITY AUTHORITY
Docket Date 2013-07-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ (DENIED 8/12/13)
On Behalf Of LAND VENTURES OF AMERICA, LLC
Docket Date 2013-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ APPELLEE'S GRANTED; APPELLANT'S DENIED
Docket Date 2013-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-04-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for June 25, 2013, at 10:00 A.M., 15 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org.
Docket Date 2013-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 1 DAY TO 02/26/13
Docket Date 2013-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LAND VENTURES OF AMERICA, LLC
Docket Date 2013-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 02/25/13
Docket Date 2013-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 2/13/13
Docket Date 2012-12-20
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of OKEECHOBEE UTILITY AUTHORITY
Docket Date 2012-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of OKEECHOBEE UTILITY AUTHORITY
Docket Date 2012-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OKEECHOBEE UTILITY AUTHORITY
Docket Date 2012-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/21/12
Docket Date 2012-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 11/21/12
Docket Date 2012-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/22/12
Docket Date 2012-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 9/21/12
Docket Date 2012-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Marjorie Gadarian Graham 0142053
Docket Date 2012-08-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAND VENTURES OF AMERICA, LLC
Docket Date 2012-08-02
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of LAND VENTURES OF AMERICA, LLC
Docket Date 2012-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of LAND VENTURES OF AMERICA, LLC
Docket Date 2012-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ 3 DAYS TO 8/2/12
Docket Date 2012-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAND VENTURES OF AMERICA, LLC
Docket Date 2012-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2012-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LAND VENTURES OF AMERICA, LLC
Docket Date 2012-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/20/12
Docket Date 2012-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ **AMENDED NOTICE ** 30 DAYS TO 5/19/12
Docket Date 2012-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/19/12
Docket Date 2012-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/19/12
Docket Date 2012-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ TWELVE (12) VOLUMES (WITH CD ROM)
Docket Date 2012-01-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-01-18
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of LAND VENTURES OF AMERICA, LLC
Docket Date 2011-12-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Marjorie Gadarian Graham 0142053
Docket Date 2011-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAND VENTURES OF AMERICA, LLC
Docket Date 2011-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2016-05-02
ANNUAL REPORT 2013-07-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-20
REINSTATEMENT 2008-10-02
ANNUAL REPORT 2007-05-15
ANNUAL REPORT 2006-06-13
REINSTATEMENT 2005-10-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State