Search icon

NORTH FLORIDA LAND HOLDINGS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: NORTH FLORIDA LAND HOLDINGS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTH FLORIDA LAND HOLDINGS GROUP, 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: 15 Mar 2006 (19 years ago)
Document Number: L06000027822
FEI/EIN Number 204507340

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

Address: 571 ST. CLAUDE PLACE, ST. JOHNS, FL, 32259
Mail Address: 571 ST. CLAUDE PLACE, ST. JOHNS, FL, 32259
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVOIE JASON Managing Member 16430 Turquoise Trail, Weston, FL, 33331
WEBBER TIMOTHY Managing Member 2384 COUNTRYSIDE DR, ORANGE PARK, FL, 32003
COWLING LOUIS Managing Member 571 ST. CLAUDE PLACE, ST. JOHNS, FL, 32259
LAVOIE CAROLYN Managing Member 16430 Turquoise Trail, Weston, FL, 33331
WEBBER MELISSA Managing Member 2384 COUNTRYSIDE DR, ORANGE PARK, FL, 32003
COWLING ANGELA Managing Member 571 ST. CLAUDE PLACE, ST. JOHNS, FL, 32259
LAVOIE JASON Agent 16430 Turquoise Trail, Weston, FL, 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 16430 Turquoise Trail, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 571 ST. CLAUDE PLACE, ST. JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2012-03-19 571 ST. CLAUDE PLACE, ST. JOHNS, FL 32259 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State