Search icon

12805 OLD FIELD LANDING DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 12805 OLD FIELD LANDING DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

12805 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.
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: 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: L10000063217
FEI/EIN Number 272845614

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

Key Officers & Management

Name Role Address
ROSBOROUGH L.REID Manager 10138 Heckscher Dr., JACKSONVILLE, FL, 32226
ROSBOROUGH L. REID Agent 10138 Heckscher Dr., JACKSONVILLE, FL, 32226

Events

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 2022-09-23 - -
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 - -

Documents

Name Date
REINSTATEMENT 2023-02-07
ANNUAL REPORT 2021-01-29
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

Date of last update: 03 May 2025

Sources: Florida Department of State