Search icon

AM OKEECHOBEE LLC - Florida Company Profile

Company Details

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

AM OKEECHOBEE 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: 31 Jul 2008 (17 years ago)
Document Number: L08000073826
FEI/EIN Number 010908497

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

Address: 401 E. LINTON BOULEVARD, #417, Delray Beach, FL, 33483, US
Mail Address: 401 E. LINTON BOULEVARD, #417, Delray Beach, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAZZELLA ANNE J President 401 E. LINTON BOULEVARD, Delray Beach, FL, 33483
Mazzella Louis V Vice President 4241 NE 23rd Terrace, Lighthouse Point, FL, 33064
Mazzella Andrew J Vice President 165 West 66th St., New York, NY, 10023
Mazzella Matthew J Vice President 4857 NW 16th Terr, Boca Raton, FL, 33431
GALVANI LAUREN Agent SNYDER & SNYDER, PA, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 401 E. LINTON BOULEVARD, #417, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2021-05-01 401 E. LINTON BOULEVARD, #417, Delray Beach, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 SNYDER & SNYDER, PA, 7931 ORANGE DRIVE, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2019-04-26 GALVANI, LAUREN -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State