Search icon

SOUTH FORK LAND VENTURES, LLC - Florida Company Profile

Company Details

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

SOUTH FORK LAND VENTURES, 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: 11 Feb 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000015604
FEI/EIN Number 202594816

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

Address: 7240 Great Egret Blvd, SARASOTA, FL, 34241, US
Mail Address: 7240 Great Egret Blvd, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG DAVID Managing Member 7240 Great Egret Blvd, SARASOTA, FL, 34241
ROSENBERG CYNTHIA S Managing Member 7240 Great Egret Blvd, SARASOTA, FL, 34241
Rosenberg David Agent 7240 Great Egret Blvd, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-13 7240 Great Egret Blvd, SARASOTA, FL 34241 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 7240 Great Egret Blvd, SARASOTA, FL 34241 -
CHANGE OF MAILING ADDRESS 2020-07-13 7240 Great Egret Blvd, SARASOTA, FL 34241 -
REGISTERED AGENT NAME CHANGED 2020-07-13 Rosenberg, David -
REINSTATEMENT 2020-07-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2020-07-13
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-11-14
Off/Dir Resignation 2006-11-14
Florida Limited Liability 2005-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State