Search icon

OET(I)P, LLC - Florida Company Profile

Company Details

Entity Name: OET(I)P, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OET(I)P, 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: 08 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000002043
FEI/EIN Number 200719700

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

Address: 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801
Mail Address: 500 SOUTH FLORIDA AVE., SUITE 700, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARAGON VENTURES, INC AS TRUSTEE OF OET(I) Manager 200 SECOND AVENUE S SUITE 463, ST PETERSBURG, FL, 33701
PETER A MCFARLANE PA Agent 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08036900365 CENTURY STORAGE - PARKWAY EXPIRED 2008-02-05 2013-12-31 - 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801
G08031900227 CENTURY STORAGE EXPIRED 2008-01-31 2013-12-31 - 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2014-12-17 OET(I)P, LLC -
REGISTERED AGENT NAME CHANGED 2009-04-28 PETER A MCFARLANE PA -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 500 SOUTH FLORIDA AVENUE, SUITE 700, LAKELAND, FL 33801 -
LC AMENDMENT 2006-08-15 - -
NAME CHANGE AMENDMENT 2005-08-04 ODYSSEY DP VII, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000859351 LAPSED H27-CA-2012-001102-AMT FIFTH JUDICIAL CIRCUT 2015-08-12 2020-08-26 $1,244,851.21 TD BANK, N.A., 9715 GATE PARKWAY NORTH, JACKSONVILLE, FL 32246

Documents

Name Date
ANNUAL REPORT 2015-02-17
LC Amendment and Name Change 2014-12-17
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State