Search icon

OB BOATMAN 2 LLC - Florida Company Profile

Company Details

Entity Name: OB BOATMAN 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OB BOATMAN 2 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: 07 May 2009 (16 years ago)
Date of dissolution: 25 Jun 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2015 (10 years ago)
Document Number: L09000044576
FEI/EIN Number 264823129

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

Address: 200 WEST CONGRESS STREET, LAFAYETTE, LA, 70501, US
Mail Address: 5310 EAST SR 64, BRADENTON, FL, 34208, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IB SPE MANAGEMENT, INC. Managing Member 200 WEST CONGRESS STREET, LAFAYETTE, LA, 70501
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-06-25 - -
CHANGE OF MAILING ADDRESS 2011-02-24 200 WEST CONGRESS STREET, LAFAYETTE, LA 70501 -
REGISTERED AGENT NAME CHANGED 2010-05-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 200 WEST CONGRESS STREET, LAFAYETTE, LA 70501 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000108766 TERMINATED 1000000200801 MONROE 2011-01-12 2031-02-23 $ 5,189.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI - KEY WEST SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
LC Voluntary Dissolution 2015-06-25
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-02-24
ADDRESS CHANGE 2010-07-14
Reg. Agent Change 2010-05-07
ANNUAL REPORT 2010-04-14
Florida Limited Liability 2009-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State