Search icon

OVERSTREET LANDING REALTY LLC

Company Details

Entity Name: OVERSTREET LANDING REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L03000052555
FEI/EIN Number 200635640
Address: 10704 WEATHERSTONE CT, LOVELAND, OH, 45140, US
Mail Address: 10704 WEATHERSTONE CT., LOVELAND, OH, 45140, US
Place of Formation: FLORIDA

Agent

Name Role Address
Fisher James Agent 10704 WEATHERSTONE CT, LOVELAND, FL, 45140

Managing Member

Name Role Address
ORABELLA CHRIS Managing Member 10704 WEATHERSTONE CT, LOVELAND, OH, 45140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-04 10704 WEATHERSTONE CT, LOVELAND, OH 45140 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 10704 WEATHERSTONE CT, #10, LOVELAND, FL 45140 No data
REGISTERED AGENT NAME CHANGED 2017-03-01 Fisher, James No data
CHANGE OF MAILING ADDRESS 2009-03-22 10704 WEATHERSTONE CT, LOVELAND, OH 45140 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000687622 LAPSED 2018-CA-000069 CIRCUIT GULF COUNTY FL 2019-10-10 2024-10-22 $300,000.00 SYNOVUS BANK, 1111 BAY AVENUE, 501, COLUMBUS, GA 31901

Documents

Name Date
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-02-05
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State