Search icon

MA & PA LAND ENTERPRISES,LLC - Florida Company Profile

Company Details

Entity Name: MA & PA LAND ENTERPRISES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MA & PA LAND ENTERPRISES,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 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000029468
FEI/EIN Number 202725445

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

Address: 2200 Bayview Road, Jacksonville, FL, 32210, US
Mail Address: 2200 Bayview Road, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNBERGER ROBERT Managing Member 2200 Bayview Road, Jacksonville, FL, 32210
Baxter Carleton G Chief Operating Officer 2200 Bayview Road, Jacksonville, FL, 32210
HORNBERGER ROBERT BJr. Agent 2200 Bayview Road, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 2200 Bayview Road, Jacksonville, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-07 2200 Bayview Road, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2016-03-07 2200 Bayview Road, Jacksonville, FL 32210 -
REGISTERED AGENT NAME CHANGED 2016-03-07 HORNBERGER, ROBERT BIGGERS, Jr. -
REINSTATEMENT 2013-03-06 - -
PENDING REINSTATEMENT 2013-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-23
REINSTATEMENT 2013-03-06
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-05-23
Florida Limited Liability 2005-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State