Search icon

SBL LAND HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: SBL LAND HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SBL LAND HOLDINGS, 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: 02 May 2005 (20 years ago)
Date of dissolution: 27 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: L05000043368
FEI/EIN Number 421667391

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

Address: C/O BURK LINDAHL, 5116 ABEL MERRILL ROAD, COLUMBUS, OH, 43221, US
Mail Address: C/O BURK LINDAHL, 5116 ABEL MERRILL ROAD, COLUMBUS, OH, 43221, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDAHL BURKHART R Managing Member C/O BURK LINDAHL, COLUMBUS, FL, 43221
BERESH LAURA Managing Member C/O BURK LINDAHL, COLUMBUS, FL, 43221
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
VOLUNTARY DISSOLUTION 2017-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-24 C/O BURK LINDAHL, 5116 ABEL MERRILL ROAD, COLUMBUS, OH 43221 -
CHANGE OF MAILING ADDRESS 2015-09-24 C/O BURK LINDAHL, 5116 ABEL MERRILL ROAD, COLUMBUS, OH 43221 -
LC STMNT OF RA/RO CHG 2014-12-29 - -
REGISTERED AGENT NAME CHANGED 2014-12-29 REGISTERED AGENTS INC -

Documents

Name Date
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
CORLCRACHG 2014-12-29
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State