Search icon

LAND FAMILY LLC - Florida Company Profile

Company Details

Entity Name: LAND FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAND FAMILY 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: 03 Apr 2012 (13 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: LC STMNT OF TERM
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: L12000045935
FEI/EIN Number 90-0820001

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

Address: 5933 ASHFORD LANE, NAPLES, FL, 34110, US
Mail Address: 5933 ASHFORD LANE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY CARYN L Managing Member 5933 ASHFORD LANE, NAPLES, FL, 34110
DEWILDE AMY L Managing Member 5030 ANCHOR WAY STE 12, CHRISTIANSTED, OC, 00820
Kearney Caryn Agent 5933 ASHFORD LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC STMNT OF TERM 2020-06-17 - -
LC VOLUNTARY DISSOLUTION 2020-05-21 - DISSOLUTION FILED WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 5933 ASHFORD LANE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2020-04-23 5933 ASHFORD LANE, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 5933 ASHFORD LANE, NAPLES, FL 34110 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Kearney, Caryn -
LC AMENDMENT 2014-08-13 - -

Documents

Name Date
CORLCSTERM 2020-06-17
LC Voluntary Dissolution 2020-05-21
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26
LC Amendment 2014-08-13
ANNUAL REPORT 2014-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State