Entity Name: | ONYX UNIT 2602 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ONYX UNIT 2602 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. |
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: | 09 May 2008 (17 years ago) |
Date of dissolution: | 08 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2024 (a year ago) |
Document Number: | L08000046992 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20219 Lagente Circle, Venice, FL, 34293, US |
Mail Address: | 607 Laurel Dr, Monroeville, PA, 15146, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAY CHARLES G | Manager | 5815 Station Street, Pittsburgh, 15206 |
IRITI FRED EJR. | Manager | 5815 WINDSOR DR, MCDONALD, PA, 15057 |
Bray Sydney N | Manager | 20219 Lagente Circle, Venice, FL, 34293 |
BRAY CHARLES G | Agent | 20219 Lagente Circle, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-17 | 20219 Lagente Circle, Venice, FL 34293 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-17 | 20219 Lagente Circle, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 20219 Lagente Circle, Venice, FL 34293 | - |
LC AMENDMENT | 2021-05-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-02-16 | BRAY, CHARLES G | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-08 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-02-01 |
LC Amendment | 2021-05-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State