Entity Name: | A&D OCOEE PLAZA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A&D OCOEE PLAZA, 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: |
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: | 17 May 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000052681 |
FEI/EIN Number |
260195064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 W. SILVER STAR ROAD, OCOEE, FL, 34761 |
Mail Address: | PO BOX 340502, TAMPA, FL, 33694 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AYBAR JOSE | Managing Member | 4015 E. HILLSBOROUGH AVE, TAMPA, FL, 33610 |
DIAZ LISANDRO | Managing Member | 4015 E. HILLSBOROUGH AVE, TAMPA, FL, 33610 |
Diaz Lisandro | Agent | 14104 Stonebrook ct, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-02 | 14104 Stonebrook ct, TAMPA, FL 33624 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-17 | Diaz, Lisandro | - |
REINSTATEMENT | 2017-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2014-09-22 | - | - |
REINSTATEMENT | 2011-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000573790 | TERMINATED | 1000000791345 | ORANGE | 2018-07-31 | 2038-08-15 | $ 3,120.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J14000424894 | TERMINATED | 1000000597587 | ORANGE | 2014-03-19 | 2034-04-03 | $ 2,798.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13001199190 | TERMINATED | 1000000518990 | HILLSBOROU | 2013-07-18 | 2038-07-24 | $ 15,542.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J13000465642 | TERMINATED | 1000000466517 | ORANGE | 2013-02-05 | 2033-02-20 | $ 2,611.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000945207 | TERMINATED | 1000000369435 | HILLSBOROU | 2012-12-03 | 2032-12-05 | $ 1,833.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J10000770708 | TERMINATED | 1000000178934 | ORANGE | 2010-07-07 | 2030-07-21 | $ 6,562.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-05-17 |
LC Amendment | 2014-09-22 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-23 |
REINSTATEMENT | 2011-09-27 |
REINSTATEMENT | 2010-05-03 |
REINSTATEMENT | 2008-11-17 |
Florida Limited Liability | 2007-05-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State