Search icon

OCONEE RIVER, LLC - Florida Company Profile

Company Details

Entity Name: OCONEE RIVER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCONEE RIVER, 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: 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 21 Jan 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: L03000024944
FEI/EIN Number 200083616

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

Address: 2128 SW MAIN BLVD, SUITE 103, LAKE CITY, FL, 32025
Mail Address: PO BOX 830, LAKE CITY, FL, 32056
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURBEVILLE RON W Managing Member P.O. BOX 830, LAKE CITY, FL, 32056
TURBEVILLE LARRY Managing Member 6261 ARC WAY, FORT MYERS, FL, 33912
RHODEN THOMAS R Managing Member 515 SOUTH 6TH, MACCLENNY, FL, 32063
DYER WALTER H Managing Member 85B E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952
TURBEVILLE RON W Agent 2128 SW MAIN BLVD, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-01-21 - -
REINSTATEMENT 2011-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-07 2128 SW MAIN BLVD, SUITE 103, LAKE CITY, FL 32025 -
CHANGE OF PRINCIPAL ADDRESS 2005-12-07 2128 SW MAIN BLVD, SUITE 103, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 2005-12-07 2128 SW MAIN BLVD, SUITE 103, LAKE CITY, FL 32025 -
CANCEL ADM DISS/REV 2005-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-08-18 - -

Documents

Name Date
LC Voluntary Dissolution 2014-01-21
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-02-10
REINSTATEMENT 2011-07-22
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-03-24
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-27
REINSTATEMENT 2005-12-07
Amendment 2003-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State