Search icon

NORTH FLORIDA LAND HOLDING, LLC - Florida Company Profile

Company Details

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

NORTH FLORIDA LAND HOLDING, 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: 27 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L06000065311
FEI/EIN Number 593568449

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

Address: 3128 RIVER VALE COURT, JACKSONVILLE, FL, 32207, US
Mail Address: 3128 RIVER VALE COURT, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX MICHAEL D Manager 3128 RIVER VALE COURT, JACKSONVILLE, FL, 32207
FOX FELICIA O Manager 3128 RIVER VALE COURT, JACKSONVILLE, FL, 32207
FOX MICHAEL D Agent 3128 RIVER VALE COURT, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-20 3128 RIVER VALE COURT, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-12-20 3128 RIVER VALE COURT, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2022-12-20 FOX, MICHAEL D -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 3128 RIVER VALE COURT, JACKSONVILLE, FL 32207 -
CONVERSION 2006-06-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000005872. CONVERSION NUMBER 900000057999

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
LC Amendment 2022-12-20
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State