Search icon

O'TOOLE'S II, LLC - Florida Company Profile

Company Details

Entity Name: O'TOOLE'S II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O'TOOLE'S II, 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: 27 Jul 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Dec 2019 (5 years ago)
Document Number: L04000055436
FEI/EIN Number 201411712

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

Address: 16151 122 DRIVE N.,, JUPITER, FL, 33478
Mail Address: 16151 122 DRIVE N.,, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hahner David C Manager 16151 122 DRIVE N.,, JUPITER, FL, 33478
HAHNER DAVID "CRAIG" Agent 16151 122 DRIVE N.,, JUPITER, FL, 33478
MARILYN HAHNER REVOCABLE TRUST Manager 936 Intracoastal Dr., Apt. 8H, Ft. Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-10 16151 122 DRIVE N.,, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2019-12-10 16151 122 DRIVE N.,, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2019-12-10 HAHNER, DAVID "CRAIG" -
REGISTERED AGENT ADDRESS CHANGED 2019-12-10 16151 122 DRIVE N.,, JUPITER, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-06
CORLCRACHG 2019-12-10
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State