Entity Name: | OKEECHOBEE-FLA PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OKEECHOBEE-FLA PROPERTIES 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: |
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: | 02 Dec 2005 (19 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | L05000115806 |
FEI/EIN Number |
20-3879883
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12330 VISTA BROOK LN., KNOXVILLE, TN, 37934, US |
Address: | 12330 VISTA BRROK LN., KNOXVILLE, TN, 37934, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRINCE JOEL L | Managing Member | 12330 VISTA BROOK LN., KNOXVILLE, TN, 37934 |
GOOGE HOWARD HESQ | Agent | 759 SW FEDERAL HIGHWAY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-03-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 759 SW FEDERAL HIGHWAY, STE 213, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-22 | GOOGE, HOWARD H, ESQ | - |
REINSTATEMENT | 2016-04-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-04 | 12330 VISTA BRROK LN., KNOXVILLE, TN 37934 | - |
CHANGE OF MAILING ADDRESS | 2016-04-04 | 12330 VISTA BRROK LN., KNOXVILLE, TN 37934 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2010-07-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-10 |
CORLCRACHG | 2021-03-22 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-23 |
AMENDED ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State