Search icon

FLORIDA LAND & LAKES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA LAND & LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA LAND & LAKES, 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: 18 Dec 2008 (16 years ago)
Date of dissolution: 14 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2020 (5 years ago)
Document Number: L08000115154
FEI/EIN Number 263910433

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

Address: 4741 ATLANTIC BLVD STE F, JACKSONVILLE, FL, 32207, US
Mail Address: 277 Locust Street,, Dover, NH, 03820, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYTON JOSEPH T Agent 4741 ATLANTIC BLVD STE F, JACKSONVILLE, FL, 32207
MACALPINE WILLIAM Managing Member 277 LOCUST ST STE A, DOVER, NH, 03820
MACALPINE RODERICK Managing Member 3744 TORREY PINES WAY, SARASOTA, FL, 34238
CLAYTON JOSEPH T Member 4741 Atlantic Blvd. Suite F, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 4741 ATLANTIC BLVD STE F, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 4741 ATLANTIC BLVD STE F, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2013-11-19 4741 ATLANTIC BLVD STE F, JACKSONVILLE, FL 32207 -
LC AMENDMENT 2011-10-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-14
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-05-12
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-22

Date of last update: 02 May 2025

Sources: Florida Department of State