Search icon

CENTRAL LAND, LLC - Florida Company Profile

Company Details

Entity Name: CENTRAL LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRAL LAND, 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: 27 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L06000043986
FEI/EIN Number 562583489

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

Address: 4507 FURLING LANE, SUITE 114, DESTIN, FL, 32541, US
Mail Address: 4507 FURLING LANE, SUITE 114, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARR THOMAS J Managing Member 225-D ALCONESE AVE SE, FORT WALTON BEACH, FL, 32548
MARR GAYLE Managing Member 225-D ALCONESE AVE SE, FORT WALTON BEACH, FL, 32548
SHIREY JASON Managing Member 4507 FURLING LANE, SUITE #114, DESTIN, FL, 32541
SHIREY JASON P Agent 4507 FURLING LANE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-01 - -
PENDING REINSTATEMENT 2011-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 4507 FURLING LANE, SUITE 114, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2008-04-08 4507 FURLING LANE, SUITE 114, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 4507 FURLING LANE, SUITE #114, DESTIN, FL 32541 -
LC AMENDMENT 2006-05-25 - -

Documents

Name Date
REINSTATEMENT 2011-03-01
ANNUAL REPORT 2008-04-08
ANNUAL REPORT 2007-04-17
LC Amendment 2006-05-25
Florida Limited Liability 2006-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State