Search icon

I-4 LAND HOLDING LIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: I-4 LAND HOLDING LIMITED COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I-4 LAND HOLDING LIMITED COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1990 (34 years ago)
Date of dissolution: 01 Jun 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Jun 2021 (4 years ago)
Document Number: Z00326
FEI/EIN Number 593220936

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

Address: 12327 FORT KING HWY., THONOTOSASSA, FL, 33592
Mail Address: 12327 FORT KING HWY., THONOTOSASSA, FL, 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE DONALD Managing Member 12327 FORT KING HWY., THONOTOSASSA, FL, 33592
WALLACE ERIKA Manager 12327 FORT KING HWY., THONOTOSASSA, FL, 33592
Webster Malinda M Chief Financial Officer 12327 FORT KING HWY., THONOTOSASSA, FL, 33592
Webster Malinda M Agent 12327 FORT KING HWY., THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-06-01 - -
REGISTERED AGENT NAME CHANGED 2015-02-25 Webster, Malinda M -
REGISTERED AGENT ADDRESS CHANGED 2011-09-26 12327 FORT KING HWY., THONOTOSASSA, FL 33592 -
CHANGE OF PRINCIPAL ADDRESS 2011-09-23 12327 FORT KING HWY., THONOTOSASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2011-09-23 12327 FORT KING HWY., THONOTOSASSA, FL 33592 -
AMENDMENT 2004-12-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001286526 LAPSED 11-CA-006725 DIV. L 13TH JUD CIR HILLSBOROUGH CO 2013-08-05 2018-08-23 $11,517,380.92 LDRV HOLDINGS CORP., 6130 LAZY DAYS BOULEVARD, SEFFNER, FL 33584

Court Cases

Title Case Number Docket Date Status
WAYNE DELANEY VS L D R V HOLDINGS CORP. 2D2015-5049 2015-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-2802

Parties

Name CATHERINE DELANEY
Role Appellant
Status Active
Name WAYNE DELANEY
Role Appellant
Status Active
Representations PHILIP J. SLOTNICK, ESQ.
Name I-4 LAND HOLDING LIMITED COMPANY
Role Appellee
Status Active
Name JOHN DOE SALES PERSON
Role Appellee
Status Active
Name L D R V HOLDINGS CORP.
Role Appellee
Status Active
Representations CHARLES E. REYNOLDS, ESQ., ANTHONY J. RUSSO, ESQ.
Name DONALD WALLACE
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE DELANEY
Docket Date 2015-11-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-01-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF CO-COUNSEL
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2016-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED 7-RB DUE 10/17/16
On Behalf Of WAYNE DELANEY
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-RB DUE 10/17/16
On Behalf Of WAYNE DELANEY
Docket Date 2016-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 24-RB DUE 10/10/16
On Behalf Of WAYNE DELANEY
Docket Date 2016-08-29
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WAYNE DELANEY
Docket Date 2016-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB DUE 09/01/16
On Behalf Of WAYNE DELANEY
Docket Date 2016-07-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2016-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28-AB DUE 06/17/16
On Behalf Of L D R V HOLDINGS CORP.
Docket Date 2016-04-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WAYNE DELANEY
Docket Date 2016-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17-IB DUE 04/25/16
On Behalf Of WAYNE DELANEY
Docket Date 2016-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 22-IB DUE 04/08/16
On Behalf Of WAYNE DELANEY
Docket Date 2016-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 03/17/16
On Behalf Of WAYNE DELANEY
Docket Date 2016-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-IB DUE 02/15/16
On Behalf Of WAYNE DELANEY
Docket Date 2015-11-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SECOND AMENDED CERTIFICATE OF SERVICE
On Behalf Of WAYNE DELANEY
Docket Date 2015-11-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of WAYNE DELANEY
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-06-01
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State