Search icon

LAND M, LLC - Florida Company Profile

Company Details

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

LAND M, 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: 04 Feb 2016 (9 years ago)
Date of dissolution: 04 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: L16000024203
FEI/EIN Number 81-1908042

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

Address: 4905 34th St So. #195, ST. PETERSBURG, FL, 33711, US
Mail Address: 4905 34th St So. #195, ST. PETERSBURG, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN LORI J Manager 4905 34th St So. #195, ST. PETERSBURG, FL, 33711
EICHLER MIRANDA R Authorized Member 4905 34th St So. #195, ST. PETERSBURG, FL, 33711
BROWN LORI J Agent 4905 34th St So. #195, ST. PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 4905 34th St So. #195, ST. PETERSBURG, FL 33711 -
CHANGE OF MAILING ADDRESS 2017-04-18 4905 34th St So. #195, ST. PETERSBURG, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 4905 34th St So. #195, ST. PETERSBURG, FL 33711 -

Court Cases

Title Case Number Docket Date Status
TERRY PURDY, INDIVIDUALLY AND ON BEHALF OF I. P., HIS CHILD, ET AL. VS DIOCESE OF VENICE IN FLORIDA, INC. 2D2021-3435 2021-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-004379NC

Parties

Name IAN HOWARD
Role Appellant
Status Active
Name LISA K. HEALY
Role Appellant
Status Active
Name J & M, LLC
Role Appellant
Status Active
Name JOSE ALVA
Role Appellant
Status Active
Name GLENN DURYEA
Role Appellant
Status Active
Name J & G CORPORATION LLC
Role Appellant
Status Active
Name MARY LYNN REETER
Role Appellant
Status Active
Name J F INCORPORATED
Role Appellant
Status Active
Name C & H, L.L.C.
Role Appellant
Status Active
Name C.E.A LLC
Role Appellant
Status Active
Name JULIE GIEGER
Role Appellant
Status Active
Name V & A LLC
Role Appellant
Status Active
Name K H LLC
Role Appellant
Status Active
Name J & H COMPANY LLC
Role Appellant
Status Active
Name A & D LLC
Role Appellant
Status Active
Name M.C.C., LLC
Role Appellant
Status Active
Name L F B, INC.
Role Appellant
Status Active
Name L.V. LLC
Role Appellant
Status Active
Name J & R LLC
Role Appellant
Status Active
Name D & H, L.L.C.
Role Appellant
Status Active
Name JILL VANDERPOL
Role Appellant
Status Active
Name P.C. - M.D., INC.
Role Appellant
Status Active
Name I.P. LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name DANIEL DELZER LLC
Role Appellant
Status Active
Name JOHN HECK INC.
Role Appellant
Status Active
Name JEREMY HUTCHINSON
Role Appellant
Status Active
Name J V H CORPORATION
Role Appellant
Status Active
Name JENNIFER DURYEA
Role Appellant
Status Active
Name KATHLEEN HUTCHINSON
Role Appellant
Status Active
Name E.S.T., INC.
Role Appellant
Status Active
Name O.C., LLC
Role Appellant
Status Active
Name A & A CORPORATION, INC
Role Appellant
Status Active
Name VINCENT BERADI
Role Appellant
Status Active
Name BRYAN & THOMAS INCORPORATED
Role Appellant
Status Active
Name VERONICA ALVA
Role Appellant
Status Active
Name W.B.A., LLC
Role Appellant
Status Active
Name ANDRIA FRY
Role Appellant
Status Active
Name J.E.D.D.S LLC
Role Appellant
Status Active
Name VICTORIA MUNDACA
Role Appellant
Status Active
Name G & A CORPORATION
Role Appellant
Status Active
Name L.E., LLC
Role Appellant
Status Active
Name J.T. COMPANY, LLC.
Role Appellant
Status Active
Name F & R LLC
Role Appellant
Status Active
Name MELVIN BENSON
Role Appellant
Status Active
Name MELISSA HOWARD
Role Appellant
Status Active
Name C.G.A. CORPORATION
Role Appellant
Status Active
Name KEVIN MUNDACA
Role Appellant
Status Active
Name DANIEL CARDONA
Role Appellant
Status Active
Name W. W. A.
Role Appellant
Status Active
Name EDMOND PRENDI
Role Appellant
Status Active
Name STEVEN REETER
Role Appellant
Status Active
Name E. V. B.
Role Appellant
Status Active
Name KIMBERLY DUPLISSEY
Role Appellant
Status Active
Name KELLY THOMAS, LLC
Role Appellant
Status Active
Name CAROL DONAHUE MOORE
Role Appellant
Status Active
Name KRISTIN CARDONA
Role Appellant
Status Active
Name REGINA HECK
Role Appellant
Status Active
Name TARA BERADI
Role Appellant
Status Active
Name THOMAS TROMBLY
Role Appellant
Status Active
Name CARLA TROMBLY
Role Appellant
Status Active
Name LAND M, LLC
Role Appellant
Status Active
Name MIKE GIEGER
Role Appellant
Status Active
Name ANN DELZER
Role Appellant
Status Active
Name ADAM M. AKROYD
Role Appellant
Status Active
Name E & V INC.
Role Appellant
Status Active
Name "M & G "COMPANY LLC
Role Appellant
Status Active
Name J. S. DELISLE
Role Appellant
Status Active
Name C & B, L.L.C.
Role Appellant
Status Active
Name R.F. LLC
Role Appellant
Status Active
Name TERESA KIMRELL
Role Appellant
Status Active
Name GLORY TRAUB
Role Appellant
Status Active
Name S & G LLC
Role Appellant
Status Active
Name CIERRA EVANCHO
Role Appellant
Status Active
Name KRISTEN GENTILE
Role Appellant
Status Active
Name H & P, LLC
Role Appellant
Status Active
Name K & B LLC
Role Appellant
Status Active
Name P AND P, LLC
Role Appellant
Status Active
Name M.O.T INC
Role Appellant
Status Active
Name PAULA ANTISTA
Role Appellant
Status Active
Name PATRICK K. MOORE
Role Appellant
Status Active
Name PAUL BENVIE
Role Appellant
Status Active
Name S & J LLC
Role Appellant
Status Active
Name JOHN K. HEALY
Role Appellant
Status Active
Name ROCHELLE JOSLIN
Role Appellant
Status Active
Name JARED ANTISTA
Role Appellant
Status Active
Name ALSINA E. DEDA
Role Appellant
Status Active
Name R & B , LLC
Role Appellant
Status Active
Name WILLIAM HOWARD
Role Appellant
Status Active
Name AMY BENVIE
Role Appellant
Status Active
Name MARY HOWARD
Role Appellant
Status Active
Name MARIE GRASMEIER
Role Appellant
Status Active
Name TERRY PURDY
Role Appellant
Status Active
Representations ROBERT M. FOJO, ESQ.
Name M.R.T. CORPORATION
Role Appellant
Status Active
Name THEA G & COMPANY, LLC
Role Appellant
Status Active
Name BRAD MAYBERRY
Role Appellant
Status Active
Name E & E, INC.
Role Appellant
Status Active
Name W. JOHN GRASMEIER
Role Appellant
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN M. MARRA, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to stay is denied without prejudice to file in the trial court andthen seek review in this court. Fla. R. App. P. 9.130(f).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of TERRY PURDY
Docket Date 2022-01-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion to extend deadline to file corrected, bookmarked appendix” is granted to the extent that the corrected appendix is accepted as timely filed.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 5, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TERRY PURDY
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John M. Marra on December 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not fully bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall submit a corrected appendix within ten days from the date of this order.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY PURDY
Docket Date 2021-11-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT FULLY BOOKMARKED
On Behalf Of TERRY PURDY
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' ASSENTED-TO MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of TERRY PURDY
Docket Date 2021-11-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRY PURDY
OLA FARON, ET AL VS LEGACY DONUTS HILLSBOROUGH, L L C 2D2020-1233 2020-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-1133

Parties

Name OLA FARON
Role Appellant
Status Active
Representations SAM BADAWI, ESQ.
Name MOUTAZ MARZOUK
Role Appellant
Status Active
Name LAND M, LLC
Role Appellant
Status Active
Name LEGACY DONUTS HILLSBOROUGH, L L C
Role Appellee
Status Active
Representations SARAH H. L. CHIEN, ESQ., JOSEPH T. METZGER, ESQ., Erin S. Kuenzel, Esq.
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEGACY DONUTS HILLSBOROUGH, L L C
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 05, 2021, at 9:30 A.M., before: Judge Anthony K. Black, Judge Susan H. Rothstein-Youakim, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-01-05
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed December 23, 2020 and amended motion filed January 4, 2021, for continuance of oral argument are granted. Oral argument scheduled for January 20, 2021, is canceled and will be rescheduled for a later date.
Docket Date 2021-01-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LEGACY DONUTS HILLSBOROUGH, L L C
Docket Date 2020-12-28
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANTS' OPPOSITION TO APPELLEE'S SECOND MOTION TOCONTINUE ORAL ARGUMENT
On Behalf Of OLA FARON
Docket Date 2020-12-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LEGACY DONUTS HILLSBOROUGH, L L C
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 20, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Anthony K. Black. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion to continue oral argument is granted. Oral argument in case 2D20-1233, scheduled for December 17, 2020, is canceled. Oral argument for this case will be scheduled at a future date.
Docket Date 2020-10-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of LEGACY DONUTS HILLSBOROUGH, L L C
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, DECEMBER 17, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Anthony K. Black, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OLA FARON
Docket Date 2020-09-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OLA FARON
Docket Date 2020-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LEGACY DONUTS HILLSBOROUGH, L L C
Docket Date 2020-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 3 - AB DUE 8/17/20
On Behalf Of LEGACY DONUTS HILLSBOROUGH, L L C
Docket Date 2020-07-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellee's July 15, 2020, notice of agreed extension of time to file "reply" brief is stricken without prejudice to filing a corrected notice. Appellee's answer brief is due, not a reply brief. And the notice states an agreement for a thirty-day extension but states the due date for the brief as July 17, 2020.
Docket Date 2020-07-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/14/20
On Behalf Of LEGACY DONUTS HILLSBOROUGH, L L C
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ **STRICKEN**
On Behalf Of LEGACY DONUTS HILLSBOROUGH, L L C
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OLA FARON
Docket Date 2020-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMAS - REDACTED - 27 PAGES
Docket Date 2020-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEGACY DONUTS HILLSBOROUGH, L L C
Docket Date 2020-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLA FARON
JEFFREY EPSTEIN VS SCOTT ROTHSTEIN, etc., et al. 4D2013-0133 2013-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040800XXXXMB

Parties

Name JEFFREY EPSTEIN
Role Petitioner
Status Active
Representations Fred Haddad, Jack Alan Goldberger, Tonja Haddad Coleman
Name BRADLEY J. EDWARDS (DNU)
Role Respondent
Status Active
Name SCOTT ROTHSTEIN
Role Respondent
Status Active
Representations (DO NOT USE) JOHN SCAROLA, LILLY ANN SANCHEZ, Marc S. Nurik
Name LAND M, LLC
Role Respondent
Status Active
Name DAVID CROW (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Tonja Haddad
Docket Date 2013-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-02-28
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-02-28
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ON THE MERITS
Docket Date 2013-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-15
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX.
On Behalf Of JEFFREY EPSTEIN

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-18
Florida Limited Liability 2016-02-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State