Search icon

GOVERNORS LANDING ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: GOVERNORS LANDING ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GOVERNORS LANDING ASSOCIATES, 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000066582
FEI/EIN Number 81-0856698

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

Address: 3411 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: P.O. Box 136, Church Creek, MD, 21622, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHE JOHN P Manager P.O. Box 136, Church Creek, MD, 21622
ROCHE JOHN PJr. Agent 3411 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2016-04-13 3411 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 3411 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2014-01-08 ROCHE, JOHN P, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 3411 STATE ROAD 16 WEST, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State