Entity Name: | LINDSAY CREEK LAND DEVELOPMENT IMPROVEMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LINDSAY CREEK LAND DEVELOPMENT IMPROVEMENT COMPANY, 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: | 10 Feb 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000015080 |
FEI/EIN Number |
161753245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2812 STEPHENS ROAD, GRAND RIDGE, FL, 32442, US |
Mail Address: | 2812 STEPHENS ROAD, GRAND RIDGE, FL, 32442, US |
ZIP code: | 32442 |
County: | Jackson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOLSOM JIMMY D | Managing Member | 2812 STEPHENS ROAD, GRAND RIDGE, FL, 32442 |
THOMAS GARY | Managing Member | 2535 PINE FOREST ROAD, CANTONMENT, FL, 32533 |
YOUNG DONNIE MACK | Managing Member | 2009 JUNIPER AVE, PORT ST. JOE, FL, 32456 |
HARRISON HUBERT DUFFIE | Managing Member | 664 Cypress Lane, Eastpoint, FL, 32328 |
HALL JOSEPH | Managing Member | 38 Magnolia Lane, Ovett, MS, 39465 |
PIERCE HERBERT LEE D | Managing Member | 166 Hunters Row, Madison, MS, 39110 |
FOLSOM JIMMY D | Agent | 2812 STEPHENS ROAD, GRAND RIDGE, FL, 32442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
PENDING REINSTATEMENT | 2012-03-20 | - | - |
REINSTATEMENT | 2012-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-04-12 |
REINSTATEMENT | 2012-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State