Search icon

OUR FUTURE GENERATIONS LLC - Florida Company Profile

Company Details

Entity Name: OUR FUTURE GENERATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OUR FUTURE GENERATIONS 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: 14 Sep 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Jun 2013 (12 years ago)
Document Number: L06000090490
FEI/EIN Number NOT APPLICABLE

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

Address: 556 JUDGE PLACE, THE VILLAGES, FL, 32162
Mail Address: 556 JUDGE PLACE, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELK RONNIE C Manager 556 Judge Pl, THE VILLAGES, FL, 32162
HUTCHESON THOMAS J Manager 556 Judge Pl, THE VILLAGES, FL, 32162
DELK RONNIE C Agent 556 JUDGE PLACE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-10 556 JUDGE PLACE, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-19 556 JUDGE PLACE, THE VILLAGES, FL 32162 -
REINSTATEMENT 2013-06-19 - -
LC NAME CHANGE 2013-06-19 OUR FUTURE GENERATIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2013-06-19 556 JUDGE PLACE, THE VILLAGES, FL 32162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-11-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State