Search icon

L & L FRONTIER HOLDINGS, LLC

Company Details

Entity Name: L & L FRONTIER HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Aug 2005 (19 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000080222
FEI/EIN Number 203308016
Address: 16405 W. COLONIAL DR, OAKLAND, FL, 34787, US
Mail Address: P.O. BOX 120355, CLERMONT, FL, 34712, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LANGLEY RANDALL B Agent 16405 W. COLONIAL DR, OAKLAND, FL, 34787

Managing Member

Name Role Address
LANGLEY RANDALL B Managing Member 16405 W. COLONIAL DRIVE, OAKLAND, FL, 34787
LITTIKEN DAVID W Managing Member 7100 SAMPEY ROAD, GROVELAND, FL, 34736
LANGLEY MICHAEL R Managing Member 1169 W. LAKESHORE DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 16405 W. COLONIAL DR, OAKLAND, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-24 16405 W. COLONIAL DR, OAKLAND, FL 34787 No data
CHANGE OF MAILING ADDRESS 2009-04-09 16405 W. COLONIAL DR, OAKLAND, FL 34787 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001401950 LAPSED 01-11-CA-254 8TH JUD CIR ALACHUA CO FL 2013-08-28 2018-09-16 $261,555.26 TD BANK, N.A., 9715 GATE PARKWAY NORTH, JACKSONVILLE, FL 32246

Documents

Name Date
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-23
Florida Limited Liability 2005-08-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State