Entity Name: | U OF O, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
U OF O, L.L.C. 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: | 23 May 2007 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 12 Jan 2009 (16 years ago) |
Document Number: | L07000054935 |
FEI/EIN Number |
260222350
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4592 Nautical Court, DESTIN, FL, 32541, US |
Mail Address: | 4592 Nautical Court, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORLEY RICHARD E | Managing Member | 4592 Nautical Court, DESTIN, FL, 32541 |
U of O LLC | Agent | 4592 Nautical Court, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-16 | U of O LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 4592 Nautical Court, DESTIN, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-13 | 4592 Nautical Court, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2017-01-13 | 4592 Nautical Court, DESTIN, FL 32541 | - |
LC NAME CHANGE | 2009-01-12 | U OF O, L.L.C. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000285810 | TERMINATED | 11SC000377 | WALTON COUNTY | 2012-02-27 | 2017-04-20 | $2,938.42 | SEASCAPE HOMEOWNERS ASSOC., 215 GRAND BLVD, STE 200, MIRAMAR BEACH, FL 32550 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State