Entity Name: | FOREST PARK LAND MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOREST PARK LAND MANAGEMENT, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2024 (7 months ago) |
Document Number: | L13000042258 |
FEI/EIN Number |
46-2371144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FOREST PARK LAND MGNT LLC, 4060 RECREATION LANE, NAPLES, FL, 34116, US |
Mail Address: | FOREST PARK LAND MGNT LLC, 4060 RECREATION LANE, NAPLES, FL, 34116, US |
ZIP code: | 34116 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Forest Park Master Property Owner's Associ | Manager | 4060 Recreation Lane, NAPLES, FL, 34116 |
Murrell Robert Esq. | Auth | FOREST PARK LAND MGNT LLC, NAPLES, FL, 34116 |
Murrell Robert | Agent | 5415 Jaeger Road, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-09-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-18 | Murrell, Robert | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-18 | 5415 Jaeger Road, Suite B, NAPLES, FL 34109 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-18 | FOREST PARK LAND MGNT LLC, 4060 RECREATION LANE, NAPLES, FL 34116 | - |
CHANGE OF MAILING ADDRESS | 2018-04-18 | FOREST PARK LAND MGNT LLC, 4060 RECREATION LANE, NAPLES, FL 34116 | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-09-18 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State