Search icon

OBERLIN PARK CONDOMINIUM ASSOC., LLC. - Florida Company Profile

Company Details

Entity Name: OBERLIN PARK CONDOMINIUM ASSOC., LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBERLIN PARK CONDOMINIUM ASSOC., 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: 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: 18 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000049117
FEI/EIN Number 202865907

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

Address: 2303 OBERLIN AVENUE, ORLANDO, FL, 32804, US
Mail Address: 2303 OBERLIN AVENUE, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fitzgerald Jay S Authorized Member 2301 OBERLIN AVENUE, ORLANDO, FL, 32804
WRIGHT AMANDA E Authorized Member 2303 OBERLIN AVENUE, ORLANDO, FL, 32804
WRIGHT AMANDA EEsq. Agent 2303 OBERLIN AVENUE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-25 2303 OBERLIN AVENUE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2018-03-25 2303 OBERLIN AVENUE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2018-03-25 WRIGHT, AMANDA E., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2018-03-25 2303 OBERLIN AVENUE, ORLANDO, FL 32804 -
REINSTATEMENT 2017-01-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2020-08-18
ANNUAL REPORT 2018-03-25
REINSTATEMENT 2017-01-26
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-05-01
Florida Limited Liability 2005-05-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State