Search icon

68TH - OVERSEAS, LLC - Florida Company Profile

Company Details

Entity Name: 68TH - OVERSEAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

68TH - OVERSEAS, 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: 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: 24 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L08000041518
FEI/EIN Number 262507075

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

Mail Address: PO BOX 2039, KEY WEST, FL, 33045
Address: 1010 KENNEDY DRIVE SUITE 302, KEY WEST, FL, 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGH PRITAM Manager 1010 KENNEDY DR SUITE 302, KEY WEST, FL, 33040
Singh Jiwan N Vice President 1010 KENNEDY DRIVE SUITE 302, KEY WEST, FL, 33040
ALLISON JOHN RIII Agent 1010 KENNEDY DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-11-09 1010 KENNEDY DRIVE SUITE 302, KEY WEST, FL 33040 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-09 1010 KENNEDY DRIVE, SUITE 302, KEY WEST, FL 33040 -
CANCEL ADM DISS/REV 2009-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-11-09 1010 KENNEDY DRIVE SUITE 302, KEY WEST, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
Reinstatement 2012-12-21
ANNUAL REPORT 2010-04-13
REINSTATEMENT 2009-11-09
Florida Limited Liability 2008-04-24

Date of last update: 03 Mar 2025

Sources: Florida Department of State