Entity Name: | OKI ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OKI ENTERTAINMENT 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 Feb 2009 (16 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L09000012785 |
FEI/EIN Number |
264229948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 851 E. Catalina Cir., Fresno, CA, 93730, US |
Mail Address: | 851 E. Catalina Cir., Fresno, CA, 93730, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBO JEANNETTE E | Managing Member | 851 E. Catalina Cir., Fresno, CA, 93730 |
ALBO JEANNETTE E | Agent | 1202 Columbus Blvd., Coral Gables, FL, 33134 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000091466 | WAX HANDS | EXPIRED | 2017-08-18 | 2022-12-31 | - | 9444 SW 69 CT., MIAMI, FL, 33156 |
G12000037450 | THE TEA-OSK | EXPIRED | 2012-04-19 | 2017-12-31 | - | 9444 SW 69 CT, MIAMI, FL, 33156 |
G10000004550 | ONE STOP CANDY SHOP | EXPIRED | 2010-01-14 | 2015-12-31 | - | 9444 SW 69TH CT, MIAMI, FL, 33156 |
G09042900184 | ONE-STOP FUN DROP | EXPIRED | 2009-02-10 | 2014-12-31 | - | 9444 SW 69TH CT, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | 851 E. Catalina Cir., Fresno, CA 93730 | - |
CHANGE OF MAILING ADDRESS | 2019-04-16 | 851 E. Catalina Cir., Fresno, CA 93730 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-16 | 1202 Columbus Blvd., Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-02 | ALBO, JEANNETTE E | - |
REINSTATEMENT | 2015-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000454754 | TERMINATED | 1000000277188 | MIAMI-DADE | 2012-05-25 | 2032-05-30 | $ 375.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-30 |
REINSTATEMENT | 2015-03-02 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-15 |
Florida Limited Liability | 2009-02-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State