Search icon

NORMAN & NORMAN LANDCLEARING, LLC - Florida Company Profile

Company Details

Entity Name: NORMAN & NORMAN LANDCLEARING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORMAN & NORMAN LANDCLEARING, 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 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000126423
FEI/EIN Number 46-1125317

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

Address: 24334 State Road 46, Sorrento, FL, 32776, US
Mail Address: 24334 State Road 46, Sorrento, FL, 32776, US
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORMAN MARTY Manager 24334 State Road 46, Sorrento, FL, 32776
NORMAN,SR LEWIS J Manager 24334 State Road 46, Sorrento, FL, 32776
NORMAN MARTY Agent 24334 State Road 46, Sorrento, FL, 32776

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 24334 State Road 46, Sorrento, FL 32776 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 24334 State Road 46, Sorrento, FL 32776 -
CHANGE OF MAILING ADDRESS 2018-04-10 24334 State Road 46, Sorrento, FL 32776 -
REINSTATEMENT 2017-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-04-11
REINSTATEMENT 2019-12-18
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-09-07
REINSTATEMENT 2015-01-02
ANNUAL REPORT 2013-04-10
Florida Limited Liability 2012-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State