Search icon

FIDELITY LAND, LLC

Company Details

Entity Name: FIDELITY LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Jul 2020 (5 years ago)
Document Number: L10000029454
FEI/EIN Number 27-2136138
Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1799588 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126 305 559 4000

Filings since 2023-02-02

Form type S-3ASR
File number 333-269537-54
Filing date 2023-02-02
File View File

Filings since 2020-04-10

Form type S-3ASR
File number 333-237645-121
Filing date 2020-04-10
File View File

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
SUSTANA MARK Manager 5505 Waterford District Drive, Miami, FL, 33126
BESSETTE DIANE Manager 5505 Waterford District Drive, Miami, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 5505 Waterford District Drive, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-04-17 5505 Waterford District Drive, Miami, FL 33126 No data
LC STMNT OF RA/RO CHG 2020-07-09 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-09 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 801 US HWY 1, NORTH PALM BEACH, FL 33408 No data
LC NAME CHANGE 2019-02-01 FIDELITY LAND, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-22
CORLCRACHG 2020-07-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-24
LC Name Change 2019-02-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State