Entity Name: | 12811 OLD FIELD LANDING DRIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
12811 OLD FIELD LANDING DRIVE, 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: | 14 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000063215 |
FEI/EIN Number |
272845726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10138 Heckscher Dr., JACKSONVILLE, FL, 32226, US |
Mail Address: | 10138 Heckscher Dr., JACKSONVILLE, FL, 32226, US |
ZIP code: | 32226 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSBOROUGH L. REID | Manager | 10138 Heckscher Dr., JACKSONVILLE, FL, 32226 |
ROSBOROUGH L. REID | Agent | 10138 Heckscher Dr., JACKSONVILLE, FL, 32226 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-07 | 10138 Heckscher Dr., JACKSONVILLE, FL 32226 | - |
REINSTATEMENT | 2023-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 10138 Heckscher Dr., JACKSONVILLE, FL 32226 | - |
CHANGE OF MAILING ADDRESS | 2023-02-07 | 10138 Heckscher Dr., JACKSONVILLE, FL 32226 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-08-28 | ROSBOROUGH, L. REID | - |
REINSTATEMENT | 2019-08-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2017-11-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-02-07 |
ANNUAL REPORT | 2020-02-25 |
REINSTATEMENT | 2019-08-28 |
LC Amendment | 2017-11-14 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-06-15 |
ANNUAL REPORT | 2014-04-18 |
LC Name Change | 2013-10-14 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State