Search icon

OLD ORMOND PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: OLD ORMOND PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD ORMOND PROPERTIES, 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: 23 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2014 (11 years ago)
Document Number: L03000027059
FEI/EIN Number 542119606

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

Address: 570 MEMORIAL, SUITE 300, ORMOND BEACH, FL, 32174, UN
Mail Address: 570 MEMORIAL, SUITE 300, ORMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLOWAY G G Manager 570 MEMORIAL CIRCLE, SUITE 300, ORMOND BEACH, FL, 32174
AKERS WILL Member 570 MEMORIAL CIRLCE, SUITE 300, ORMOND BEACH, FL, 32174
BENCHMARK PROPERTIES OF fLORIDA ll Agent 570 MEMORIAL CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 BENCHMARK PROPERTIES OF fLORIDA ll -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-13 570 MEMORIAL, SUITE 300, ORMOND BEACH, FL 32174 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2007-03-01 570 MEMORIAL, SUITE 300, ORMOND BEACH, FL 32174 UN -
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 570 MEMORIAL CIRCLE, SUITE 300, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State