Search icon

DURANDO OKEECHOBEE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: DURANDO OKEECHOBEE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DURANDO OKEECHOBEE PARTNERS 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: 19 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2011 (14 years ago)
Document Number: L07000125818
FEI/EIN Number 593156681

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

Address: 216 SOUTH 6TH AVENUE, WAUCHULA, FL, 33873, US
Mail Address: PO BOX 849, WAUCHULA, FL, 33873, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DURANDO JANE C Manager 222 SOUTH 6TH AVENUE, WAUCHULA, FL, 33873
Durando Doyle C Manager PO BOX 849, WAUCHULA, FL, 33873
Durando Doyle C Agent 216 SOUTH 6TH AVENUE, WAUCHULA, FL, 33873

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-23 Durando, Doyle C -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 216 SOUTH 6TH AVENUE, WAUCHULA, FL 33873 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 216 SOUTH 6TH AVENUE, WAUCHULA, FL 33873 -
CHANGE OF MAILING ADDRESS 2021-02-01 216 SOUTH 6TH AVENUE, WAUCHULA, FL 33873 -
REINSTATEMENT 2011-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
MERGER 2008-03-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000080783

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State