Entity Name: | FORD'S LANDING HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FORD'S LANDING HOLDINGS, 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: | 20 Aug 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000084950 |
FEI/EIN Number |
300514704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7022 SE Harbor Circle, Stuart, FL, 34996, US |
Mail Address: | 6 Catamount Lane, Littleton, CO, 80127, US |
ZIP code: | 34996 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGLADE DAVID P | Manager | 6 Catamount Lane, Littleton, CO, 80127 |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-05-05 | CORPORATE CREATIONS NETWORK INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-05 | 801 US HWY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2020-05-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-24 | 7022 SE Harbor Circle, Stuart, FL 34996 | - |
CHANGE OF MAILING ADDRESS | 2017-01-24 | 7022 SE Harbor Circle, Stuart, FL 34996 | - |
CANCEL ADM DISS/REV | 2008-11-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
CORLCRACHG | 2020-05-05 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-15 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State