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. |
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 |
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 |
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 |
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 | - |
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