Search icon

LINDSAY CREEK LAND DEVELOPMENT IMPROVEMENT COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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