Search icon

E & R LAND MANAGEMENT, INC.

Company Details

Entity Name: E & R LAND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000163431
FEI/EIN Number 010957243
Address: 6233 BEAUMONT AVENUE, ORLANDO, FL, 32808, US
Mail Address: 6233 BEAUMONT AVENUE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA TERENCE Agent 6233 BEAUMONT AVENUE, ORLANDO, FL, 32808

President

Name Role Address
RIVERA TERENCE President 6233 BEAUMONT AVENUE, ORLANDO, FL, 32808

Vice President

Name Role Address
ORTIZ JUAN DE DIOS Vice President 314 LARKSPUR COURT, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-31 6233 BEAUMONT AVENUE, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2010-03-31 6233 BEAUMONT AVENUE, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2010-03-31 RIVERA, TERENCE No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-31 6233 BEAUMONT AVENUE, ORLANDO, FL 32808 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000033768 LAPSED 09-SC-3854 CTY. CT. LAKE CTY. FL 2009-12-10 2015-02-04 $1,912.32 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005

Documents

Name Date
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-03-10
Domestic Profit 2004-12-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State