Entity Name: | OSCEOLA REAL ESTATE OWNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OSCEOLA REAL ESTATE OWNERS, 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: | 13 Oct 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: | L04000074186 |
FEI/EIN Number |
593421689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 410 CELEBRATION PLACE, SUITE 100, CELEBRATION, FL, 32747 |
Mail Address: | 410 CELEBRATION PLACE, SUITE 100, CELEBRATION, FL, 34747 |
ZIP code: | 32747 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKINS JAMES S | Manager | 410 CELEBRATION PL. STE. 100, CELEBRATION, FL, 34747 |
Atkins JAMES SJr. | Agent | 312 Acadia Ln, Kissimmee, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-02 | 312 Acadia Ln, Kissimmee, FL 34747 | - |
REINSTATEMENT | 2015-01-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-02 | Atkins, JAMES S, Jr. | - |
PENDING REINSTATEMENT | 2014-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-10-25 | 410 CELEBRATION PLACE, SUITE 100, CELEBRATION, FL 32747 | - |
CHANGE OF MAILING ADDRESS | 2006-10-25 | 410 CELEBRATION PLACE, SUITE 100, CELEBRATION, FL 32747 | - |
CANCEL ADM DISS/REV | 2006-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-07 |
REINSTATEMENT | 2015-01-02 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-03 |
REINSTATEMENT | 2006-10-25 |
ANNUAL REPORT | 2005-04-26 |
Florida Limited Liabilites | 2004-10-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State