Search icon

2085 OLDE TOWNE AVENUE, L.L.C. - Florida Company Profile

Company Details

Entity Name: 2085 OLDE TOWNE AVENUE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2085 OLDE TOWNE AVENUE, L.L.C. 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: 24 Nov 2004 (20 years ago)
Date of dissolution: 29 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2015 (10 years ago)
Document Number: L04000085599
FEI/EIN Number 201932367

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

Address: 167 Cove on the Bay, MIRAMAR Beach, FL, 32550, US
Mail Address: 167 Cove on the Bay, MIRAMAR Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAINBACK ROBERT DDr. Manager 167 Cove on the Bay, MIRAMAR Beach, FL, 32550
LA MARCHE JUDITH ADr. Manager 167 Cove on the Bay, MIRAMAR Beach, FL, 32550
STAINBACK ROBERT DDr. Agent 167 Cove on the Bay, MIRAMAR Beach, FL, 32550

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-15 167 Cove on the Bay, MIRAMAR Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2015-04-15 167 Cove on the Bay, MIRAMAR Beach, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 167 Cove on the Bay, MIRAMAR Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2014-03-01 STAINBACK, ROBERT D., Dr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-29
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State