Search icon

LAND DEVELOPERS CONSORTIUM, LLC - Florida Company Profile

Company Details

Entity Name: LAND DEVELOPERS CONSORTIUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND DEVELOPERS CONSORTIUM, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2021 (4 years ago)
Document Number: L05000094066
FEI/EIN Number 203519814

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

Address: 401 W. Atlantic Ave., Delray Beach, FL, 33444, US
Mail Address: 731 Hammondville Rd, Pompano Beach, FL, 33060, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Granberry Randall Auth 401 W. Atlantic Ave.,, Delray Beach, FL, 33444
Cabrera Rafael Jr. Auth 401 W. Atlantic Ave., Delray Beach, FL, 33444
Miles Ruel Auth 731 Hammondville Rd, Pompano Beach, FL, 33060
Belony Erigene D Agent 14 NE 1st Avenue, Miami, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-11 401 W. Atlantic Ave., Suite 9, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-01 401 W. Atlantic Ave., Suite 9, Delray Beach, FL 33444 -
REINSTATEMENT 2021-07-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-09 14 NE 1st Avenue, 802, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2021-07-09 Belony, Erigene D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2013-08-05 - -
LC AMENDMENT 2011-10-13 - -
REINSTATEMENT 2008-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-12-01
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-09-27
AMENDED ANNUAL REPORT 2021-09-08
AMENDED ANNUAL REPORT 2021-09-03
REINSTATEMENT 2021-07-09
ANNUAL REPORT 2018-06-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State