Search icon

OKEECHOBEE/4619, LLC - Florida Company Profile

Company Details

Entity Name: OKEECHOBEE/4619, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKEECHOBEE/4619, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 26 Jun 2003 (22 years ago)
Document Number: L03000023476
FEI/EIN Number 200257764

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

Address: 4619 HWY 441 SE., OKEECHOBEE, FL, 34974
Mail Address: 4619 HWY 441 SE., OKEECHOBEE, FL, 34974
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Reilley Stacey M Auth 25726 E SR 78, Okeechobee, FL, 349740435
Reilley Andrew S Auth 6254-D Seven Springs Blvd., Lake Worth, FL, 33463
Reilley Stacey Agent 25726 E. SR 78, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000009665 QUICK N'EASY/BUDGET STORAGE ACTIVE 2022-01-14 2027-12-31 - 4619 US HWY 441 SE, OKEECHOBEE, FL, 34974

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-05 Reilley, Stacey -
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 25726 E. SR 78, OKEECHOBEE, FL 34974 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 4619 HWY 441 SE., OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2004-03-02 4619 HWY 441 SE., OKEECHOBEE, FL 34974 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State