Entity Name: | 2710 OKEECHOBEE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2710 OKEECHOBEE LLC 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Oct 2000 (24 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 16 Apr 2018 (7 years ago) |
Document Number: | L00000013048 |
FEI/EIN Number |
651111326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 110 Spoonbill Road, Manalapan, FL, 33462, US |
Mail Address: | 110 Spoonbill Road, Manalapan, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABBENANTE ANGELO | Manager | 160 Periwinkle Drive, Hypoluxo, FL, 33462 |
ABBENANTE ANGELO | Agent | 160 Periwinkle Drive, Hypoluxo, FL, 33462 |
Abbenante Raffaele | Manager | 1401 LANDS END, MANALAPAN, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-17 | 110 Spoonbill Road, Manalapan, FL 33462 | - |
CHANGE OF MAILING ADDRESS | 2024-04-17 | 110 Spoonbill Road, Manalapan, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 160 Periwinkle Drive, Hypoluxo, FL 33462 | - |
LC AMENDMENT AND NAME CHANGE | 2018-04-16 | 2710 OKEECHOBEE LLC | - |
REGISTERED AGENT NAME CHANGED | 2018-04-16 | ABBENANTE, ANGELO | - |
REINSTATEMENT | 2016-02-26 | - | - |
PENDING REINSTATEMENT | 2013-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2006-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-04-24 |
LC Amendment and Name Change | 2018-04-16 |
ANNUAL REPORT | 2017-03-07 |
REINSTATEMENT | 2016-02-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State