Search icon

FORT DRUM LAND HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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