Search icon

OWL'S NEST HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: OWL'S NEST HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OWL'S NEST HOLDINGS, 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: 07 Jan 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 May 2017 (8 years ago)
Document Number: L04000001400
FEI/EIN Number 201807518

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

Address: 2128 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 640 FIFTH AVENUE, 20TH FLOOR, NEW YORK, NY, 10019, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
ALTMAN JEFFREY Manager 640 FIFTH AVENUE, NEW YORK, NY, 10019
Dibble Kevin Authorized Representative 640 FIFTH AVENUE, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-19 2128 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2017-05-19 2128 NORTH BAY ROAD, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-05-19 C T CORPORATION SYSTEM -
REINSTATEMENT 2017-05-19 - -
LC NAME CHANGE 2017-05-19 OWL'S NEST HOLDINGS, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
Reinstatement 2017-05-19
LC Name Change 2017-05-19
ANNUAL REPORT 2012-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State