Search icon

FORD'S LANDING HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MCGLADE DAVID P Manager 6 Catamount Lane, Littleton, CO, 80127
CORPORATE CREATIONS NETWORK INC. Agent -

Events

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 - -

Documents

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