Entity Name: | SNL LAND HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SNL LAND HOLDING 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. |
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 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L06000113230 |
FEI/EIN Number |
205932698
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1004 GIGGLESWICK LANE, BRANDON, FL, 33511, US |
Mail Address: | 1004 GIGGLESWICK LANE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWNER, INC. | Agent | - |
GOLDSTON SCOTT E | Managing Member | 1004 GIGGLESWICK LANE, BRANDON, FL, 33511 |
GOLDSTON LAUREL K | Managing Member | 1004 GIGGLESWICK LANE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-13 | OWNER | - |
REINSTATEMENT | 2017-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 1004 GIGGLESWICK LANE, BRANDON, FL 33511 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000960487 | TERMINATED | 1000000417439 | HILLSBOROU | 2012-11-28 | 2032-12-05 | $ 16,805.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
REINSTATEMENT | 2023-08-22 |
ANNUAL REPORT | 2021-03-31 |
REINSTATEMENT | 2020-01-02 |
REINSTATEMENT | 2017-11-13 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State