Entity Name: | ONCALL PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONCALL PROPERTY MANAGEMENT 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. |
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: | 20 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | L04000014043 |
FEI/EIN Number |
200810913
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 325 INTERSTATE BLVD, SARASOTA, FL, 34240 |
Mail Address: | 325 INTERSTATE BLVD, SARASOTA, FL, 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BECK JOHN M | President | 325 INTERSTATE BLVD, SARASOTA, FL, 34240 |
BECK JOHN M | Vice President | 325 INTERSTATE BLVD, SARASOTA, FL, 34240 |
BECK JOHN M | Agent | 325 INTERSTATE BLVD, SARASOTA, FL, 34240 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08029700003 | BREEZE REALTY | EXPIRED | 2008-01-29 | 2013-12-31 | - | 64 SARASOTGA CENTER BLVD, SARASOTA, FL, 34240 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-10 | 325 INTERSTATE BLVD, SARASOTA, FL 34240 | - |
CHANGE OF MAILING ADDRESS | 2008-07-10 | 325 INTERSTATE BLVD, SARASOTA, FL 34240 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-10 | 325 INTERSTATE BLVD, SARASOTA, FL 34240 | - |
AMENDMENT | 2005-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-09-05 | BECK, JOHN MMEMBER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2008-07-10 |
ANNUAL REPORT | 2007-06-25 |
ANNUAL REPORT | 2006-05-01 |
Amendment | 2005-10-14 |
ANNUAL REPORT | 2005-09-05 |
Florida Limited Liabilites | 2004-02-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State