Search icon

OBPFL-IMPERIAL LOTS, LLC - Florida Company Profile

Company Details

Entity Name: OBPFL-IMPERIAL LOTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBPFL-IMPERIAL LOTS, 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: 21 Feb 2007 (18 years ago)
Date of dissolution: 28 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L07000019888
FEI/EIN Number 208489918

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

Address: 4601 Garden Point Trail, Wellington, FL, 33414, US
Mail Address: 4601 Garden Point Trail, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OAKBROOK PROPERTIES, INC. Manager -
McArdle Joyce L Agent 4601 Garden Point Trail, Wellington, FL, 33414

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 4601 Garden Point Trail, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2021-04-28 4601 Garden Point Trail, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2021-04-28 McArdle, Joyce L -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 4601 Garden Point Trail, Wellington, FL 33414 -
LC STMNT OF RA/RO CHG 2019-01-02 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-19
CORLCRACHG 2019-01-02
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State