Search icon

O.J. ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: O.J. ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.J. ESTATES, 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L07000019414
FEI/EIN Number 576969674

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

Address: 5400 sycamore drive, NAPLES, FL, 34119, US
Mail Address: 5400 sycamore drive, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA ORHEN Manager 5400 sycamore drive, NAPLES, FL, 34119
GARCIA JENNIFER Manager 5400 sycamore drive, NAPLES, FL, 34119
GARCIA JENNIFER E Agent 5400 sycamore drive, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-17 5400 sycamore drive, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2013-07-17 5400 sycamore drive, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-17 5400 sycamore drive, NAPLES, FL 34119 -
LC NAME CHANGE 2010-04-08 O.J. ESTATES, LLC -
REGISTERED AGENT NAME CHANGED 2009-04-06 GARCIA, JENNIFER E -

Documents

Name Date
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-07-17
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-19
LC Name Change 2010-04-08
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State