Search icon

OVERSEAS HIGHWAY 408, LLC - Florida Company Profile

Company Details

Entity Name: OVERSEAS HIGHWAY 408, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OVERSEAS HIGHWAY 408, 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: 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: 14 Nov 2007 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: L07000115326
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 4199 NW 28th Way, Boca Raton, FL, 33434, US
Address: 88500 OVERSEA HWY, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVITT FAMILY LIMITED LIABILITY PARTNERSH Managing Member 4199 NW 28th Way, Boca Raton, FL, 33434
Nocerini Steve Managing Member 3332 Pine Hill Trail, Palm Beach Gardens, FL, 33418
Leavitt Cole D Agent 4199 NW 28th Way, Boca Raton, FL, 33434

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-29 88500 OVERSEA HWY, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2023-03-29 Leavitt, Cole D -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 4199 NW 28th Way, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 88500 OVERSEA HWY, TAVERNIER, FL 33070 -
LC AMENDMENT 2007-11-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State