Search icon

LAND MITIGATION MANAGEMENT SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LAND MITIGATION MANAGEMENT SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND MITIGATION MANAGEMENT SERVICES 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: 17 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000058617
FEI/EIN Number 264260172

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

Address: 1010 ALBANY CT., NAPLES, FL, 34105
Mail Address: 1010 ALBANY CT., NAPLES, FL, 34105
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NKA Partners LLC Auth 1010 ALBANY CT., NAPLES, FL, 34105
NKA Partners LLC Agent 1010 Albany Court, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-14 NKA Partners LLC -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 1010 Albany Court, NAPLES, FL 34105 -
LC AMENDMENT 2014-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-10 1010 ALBANY CT., NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2014-02-10 1010 ALBANY CT., NAPLES, FL 34105 -
REINSTATEMENT 2013-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CONVERSION 2011-05-17 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS A09000000104. CONVERSION NUMBER 300000113843

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-04-03
LC Amendment 2014-02-10
REINSTATEMENT 2013-07-16
Reg. Agent Change 2012-01-20
Florida Limited Liability 2011-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State