Search icon

OLD 41 LAND HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: OLD 41 LAND HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD 41 LAND HOLDINGS 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: 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: 20 Nov 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Feb 2025 (3 months ago)
Document Number: L18000271019
FEI/EIN Number 88-0996406

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

Address: 4660 Summerville Ln, Prosper, TX, 75078, US
Mail Address: 4660 Summerville Ln, Prosper, TX, 75078, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Godbout Allison Manager 4660 Summerville Ln, Prosper, TX, 75078
Godbout Allison MGR Agent 4660 Summerville Ln, Prosper, FL, 75078

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 9045 STRADA STELL COURT SUITE 400, NAPLES, FL 34109 -
LC STMNT OF RA/RO CHG 2025-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 4660 SUMMERVILLE LN, PROSPER, TX 75078 -
CHANGE OF MAILING ADDRESS 2025-02-06 4660 SUMMERVILLE LN, PROSPER, TX 75078 -
REGISTERED AGENT NAME CHANGED 2025-02-06 WOODS WEIDENMILLER MICHETTI & RUDNICK -
REGISTERED AGENT NAME CHANGED 2023-04-24 Godbout, Allison, MGR -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 4660 Summerville Ln, Prosper, FL 75078 -
CHANGE OF MAILING ADDRESS 2022-06-30 4660 Summerville Ln, Prosper, TX 75078 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-30 4660 Summerville Ln, Prosper, TX 75078 -

Documents

Name Date
CORLCRACHG 2025-02-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-11-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State