Entity Name: | OKEECHOBEE ESTATES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OKEECHOBEE ESTATES 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: | 14 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000052230 |
FEI/EIN Number |
201360211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 S CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US |
Mail Address: | 2101 S CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELMORE GEORGE T | Manager | 1320 N OCEAN BLVD., GULF STREAM, FL, 33483 |
FAGAN GREGORY J | Director | 2101 S. CONGRESS AVE, DELRAY BEACH, FL, 33445 |
FAGAN GREGORY J | Secretary | 2101 S. CONGRESS AVE, DELRAY BEACH, FL, 33445 |
CRUM RICHARD B | Treasurer | 515 N. FLAGLER DR, 18TH FLOOR, W. PALM BEACH, FL, 33401 |
ELMORE GEORGE T | Agent | 2101 S CONGRESS AVENUE, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-22 | 2101 S CONGRESS AVENUE, DELRAY BEACH, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2007-02-22 | 2101 S CONGRESS AVENUE, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-22 | 2101 S CONGRESS AVENUE, DELRAY BEACH, FL 33445 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-05 | ELMORE, GEORGE T | - |
AMENDED AND RESTATEDARTICLES | 2005-04-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-14 |
ANNUAL REPORT | 2009-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State