Search icon

FLORIDA LAND FUND III LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA LAND FUND III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA LAND FUND III 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 Aug 2006 (19 years ago)
Date of dissolution: 11 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2021 (4 years ago)
Document Number: L06000078858
FEI/EIN Number APPLIED FOR

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

Address: 601 HERITAGE DRIVE, JUPITER, FL, 33458, US
Mail Address: 601 HERITAGE DRIVE, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMON JOSHUA A Agent 601 HERITAGE DRIVE, JUPITER, FL, 33458
FLORIDA LAND FUND MANAGEMENT LLC Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048262 FLORIDA LAND FUND PROPERTY MANAGEMENT EXPIRED 2012-05-24 2017-12-31 - 1440 W INDIANTOWN ROAD STE 100, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-11 - -
LC AMENDMENT 2019-05-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 601 HERITAGE DRIVE, STE 227, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-02-10 601 HERITAGE DRIVE, STE 227, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 601 HERITAGE DRIVE, STE 227, JUPITER, FL 33458 -
LC AMENDMENT 2007-04-18 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-11
ANNUAL REPORT 2020-03-19
LC Amendment 2019-05-16
AMENDED ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State