Search icon

U OF O, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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