Search icon

OFF ROAD PARKS OF AMERICA LLC - Florida Company Profile

Company Details

Entity Name: OFF ROAD PARKS OF AMERICA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFF ROAD PARKS OF AMERICA 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: 02 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2022 (2 years ago)
Document Number: L09000053518
FEI/EIN Number 270313507

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

Address: 301 7TH ST. N., SAFETY HARBOR, FL, 34695
Mail Address: 301 7TH ST. N., SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KWALWASSER THEODORE H Manager 301 7TH ST. N., SAFETY HARBOR, FL, 34695
KWALWASSER JACOB C Managing Member 301 7TH ST. N., SAFETY HARBOR, FL, 34695
KWALWASSER THEODORE H Agent 301 7TH ST. N., SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-07-01 301 7TH ST. N., SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 301 7TH ST. N., SAFETY HARBOR, FL 34695 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 301 7TH ST. N., SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2024-07-01 301 7TH ST. N., SAFETY HARBOR, FL 34695 -
REINSTATEMENT 2022-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-27 - -
REGISTERED AGENT NAME CHANGED 2021-04-27 KWALWASSER, THEODORE H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-04-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-13
REINSTATEMENT 2022-12-18
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State