Search icon

FOSTER'S LAND DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: FOSTER'S LAND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOSTER'S 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.
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: 10 Mar 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2020 (5 years ago)
Document Number: L97000000284
FEI/EIN Number 593432122

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

Address: 4400 HWY 20 E STE 308, NICEVILLE, FL, 32578, US
Mail Address: P.O. BOX 5277, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERDEN RAIMUND Manager P.O. BOX 5277, NICEVILLE, FL, 32578
HERDEN CHRISTINA Manager P.O. BOX 5277, NICEVILLE, FL, 32578
HERDEN CHRISTINA Agent 4400 HWY 20 E STE 308, NICEVILLE, FL, 32578
CONRAD PROPERTIES OF AMERICA, LTD. Authorized Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 HERDEN, CHRISTINA -
REINSTATEMENT 2020-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 4400 HWY 20 E STE 308, NICEVILLE, FL 32578 -
LC AMENDMENT AND NAME CHANGE 2019-09-19 FOSTER'S LAND DEVELOPMENT, LLC -
CHANGE OF MAILING ADDRESS 2019-09-19 4400 HWY 20 E STE 308, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-30 4400 HWY 20 E STE 308, SUITE A, NICEVILLE, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-25
REINSTATEMENT 2020-01-17
LC Amendment and Name Change 2019-09-19
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State