Search icon

O.G. SHOPPING CENTER, L.L.C.

Company Details

Entity Name: O.G. SHOPPING CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2000 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L00000002645
FEI/EIN Number 593734057
Address: 540 INLET DR., MARCO ISLAND, FL, 34145, US
Mail Address: 540 INLET DR., MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MAGDALENER JOE Agent 540 INLET DR., MARCO ISLAND, FL, 34145

Managing Member

Name Role Address
MAGDALENER JOE Managing Member 540 INLET DR., MARCO ISLAND, FL, 34145
KUBEL KARL Managing Member 600 INLET DR., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 540 INLET DR., MARCO ISLAND, FL 34145 No data
CHANGE OF MAILING ADDRESS 2006-04-28 540 INLET DR., MARCO ISLAND, FL 34145 No data
AMENDMENT 2001-07-16 No data No data
REGISTERED AGENT NAME CHANGED 2001-06-08 MAGDALENER, JOE No data
REGISTERED AGENT ADDRESS CHANGED 2001-06-08 540 INLET DR., MARCO ISLAND, FL 34145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000486426 TERMINATED 1000000357989 HILLSBOROU 2012-06-06 2032-06-13 $ 4,333.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-17
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State