Entity Name: | FORT DRUM LAND HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORT DRUM 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. |
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: | 28 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000123037 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13501 South Shore Boulevard, Wellington, FL, 33414, US |
Mail Address: | 13501 South Shore Boulevard, Wellington, FL, 33414, US |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Galle Craig T | Agent | 13501 South Shore Boulevard, Wellington, FL, 33414 |
CITRONA FUNDACION, A PANAMA CORPORATION | Manager | OFICINA CENTRO; LA SABANA SUR 5, 1ST FLOOR, SAN JUAN, 1049-1200 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-19 | 13501 South Shore Boulevard, Suite 103, Wellington, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-19 | 13501 South Shore Boulevard, Suite 103, Wellington, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2021-01-19 | 13501 South Shore Boulevard, Suite 103, Wellington, FL 33414 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-19 | Galle, Craig T | - |
REINSTATEMENT | 2013-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2010-02-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-15 |
REINSTATEMENT | 2013-02-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State