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. |
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 |
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 |
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 | - | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WAYNE DELANEY VS L D R V HOLDINGS CORP. | 2D2015-5049 | 2015-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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