Search icon

VERY TRUSTY LAND TRUSTEE, LLC - Florida Company Profile

Company Details

Entity Name: VERY TRUSTY LAND TRUSTEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VERY TRUSTY LAND TRUSTEE, 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: 02 Jun 2014 (11 years ago)
Date of dissolution: 01 Feb 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2022 (3 years ago)
Document Number: L14000088391
FEI/EIN Number NOT APPLICABLE

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

Address: 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL, 32801, US
Mail Address: 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHEARN MATTHEW JEsq. Manager 420 S. ORANGE AVENUE, ORLANDO, FL, 32801
SCHMIDT CHERYL Manager P. O. BOX 4249, WINTER PARK, FL, 32793
DEAN MEAD SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2022-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-05-29 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-29 420 S. ORANGE AVENUE, SUITE 700, ORLANDO, FL 32801 -

Documents

Name Date
Reg. Agent Resignation 2022-02-10
LC Voluntary Dissolution 2022-02-01
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State