Entity Name: | FDM LAND DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FDM LAND DEVELOPMENT, 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: | 31 May 2016 (9 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 15 Oct 2018 (7 years ago) |
Document Number: | L16000105608 |
FEI/EIN Number |
81-2820861
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1352 US HWY 27 s, Lake Placid, FL, 33852, US |
Mail Address: | PO BOX #743, Lake Placid, FL, 33862, US |
ZIP code: | 33852 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANNING NAOMI | Authorized Member | 1352 US HWY 27 N, Lake Placid, FL, 33852 |
MANNING FREDERICK | Authorized Member | 1352 US HWY 27 N, Lake Placid, FL, 33852 |
MANNING KEVIN R | Authorized Member | 1352 US HWY 27 N, Lake Placid, FL, 33852 |
Manning Kevin R | Agent | 1352 US HWY 27 N, Lake Placid, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 1352 US HWY 27 s, Lake Placid, FL 33852 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 1352 US HWY 27 s, Lake Placid, FL 33852 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 1352 US HWY 27 N, Lake Placid, FL 33852 | - |
LC STMNT OF AUTHORITY | 2018-10-15 | - | - |
LC STMNT OF RA/RO CHG | 2017-12-08 | - | - |
REINSTATEMENT | 2017-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-16 | Manning, Kevin R | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-29 |
CORLCAUTH | 2018-10-15 |
ANNUAL REPORT | 2018-04-25 |
CORLCRACHG | 2017-12-08 |
REINSTATEMENT | 2017-10-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State