Search icon

UNITED LAND LLC

Branch

Company Details

Entity Name: UNITED LAND LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Oct 2016 (8 years ago)
Branch of: UNITED LAND LLC, MINNESOTA (Company Number 6fc2170d-aed4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2017 (7 years ago)
Document Number: M16000008509
FEI/EIN Number 411923511
Address: 250 Nicollet Mall, Suite 500, Minneapolis, MN, 55401, US
Mail Address: 250 Nicollet Mall, Suite 500, Minneapolis, MN, 55401, US
Place of Formation: MINNESOTA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
Van Slooten Matt Chief Executive Officer 250 Nicollet Mall, Suite 500, Minneapolis, MN, 55401

Chie

Name Role Address
Pohlad Chris Chie 250 Nicollet Mall, Suite 500, Minneapolis, MN, 55401

Chief Financial Officer

Name Role Address
Skalland Eric Chief Financial Officer 250 Nicollet Mall, Suite 500, Minneapolis, MN, 55401

Exec

Name Role Address
Carlson Karla Exec 250 Nicollet Mall, Suite 500, Minneapolis, MN, 55401
Cattanach Phil Exec 250 Nicollet Mall, Suite 500, Minneapolis, MN, 55401

Manager

Name Role Address
United Properties Investment LLC Manager 250 Nicollet Mall, Suite 500, Minneapolis, MN, 55401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 250 Nicollet Mall, Suite 500, Minneapolis, MN 55401 No data
CHANGE OF MAILING ADDRESS 2023-01-23 250 Nicollet Mall, Suite 500, Minneapolis, MN 55401 No data
REINSTATEMENT 2017-10-30 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-30 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-10-30
Foreign Limited 2016-10-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State