Search icon

LAND DEVELOPMENT COMPANY OF CENTRAL FLORIDA, L.C. - Florida Company Profile

Company Details

Entity Name: LAND DEVELOPMENT COMPANY OF CENTRAL FLORIDA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND DEVELOPMENT COMPANY OF CENTRAL FLORIDA, L.C. 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: 27 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L05000055074
FEI/EIN Number 202970065

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

Address: 2744 E. Commercial Blvd., Ft. Lauderdale, FL, 33308, US
Mail Address: 2744 E. Commercial Blvd., Ft. Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABATE JAMES Manager 4300 NE 23 AVENUE, FT. LAUDERDALE, FL, 33308
HAYES JAMES R Manager 2744 E. Commercial Blvd., Ft. Lauderdale, FL, 33308
LABATE JIM Agent 2744 E. Commercial Blvd., FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 2744 E. Commercial Blvd., Ft. Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2016-03-01 2744 E. Commercial Blvd., Ft. Lauderdale, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 2744 E. Commercial Blvd., FT LAUDERDALE, FL 33308 -
LC AMENDMENT 2013-09-12 - -
REGISTERED AGENT NAME CHANGED 2013-09-12 LABATE, JIM -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State