Search icon

THE OLD DOMINION REAL ESTATE INVESTMENTS, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE OLD DOMINION REAL ESTATE INVESTMENTS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OLD DOMINION REAL ESTATE INVESTMENTS, L.L.C. 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: 09 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L03000020615
FEI/EIN Number 432017539

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

Mail Address: P.O. Box 2862, Longview, TX, 75606, US
Address: 33597 Omega Lane, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCREYNOLDS ALLEN D Manager P.O. Box 2862, Longview, TX, 75606
MCREYNOLDS ALLEN D Agent 33597 Omega Lane, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-09 33597 Omega Lane, PUNTA GORDA, FL 33982 -
REINSTATEMENT 2018-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 33597 Omega Lane, PUNTA GORDA, FL 33982 -
REGISTERED AGENT NAME CHANGED 2018-07-09 MCREYNOLDS, ALLEN D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC STMNT OF AUTHORITY 2016-08-23 - -
CHANGE OF MAILING ADDRESS 2016-04-04 33597 Omega Lane, PUNTA GORDA, FL 33982 -
PENDING REINSTATEMENT 2010-11-17 - -
REINSTATEMENT 2010-11-16 - -

Documents

Name Date
REINSTATEMENT 2018-07-09
CORLCAUTH 2016-08-23
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-11-16
ANNUAL REPORT 2006-09-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State