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. |
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 |
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 | - |
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 | - |
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