Search icon

OB COPPERHEAD LLC - Florida Company Profile

Company Details

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

OB COPPERHEAD 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: 22 Jun 2009 (16 years ago)
Date of dissolution: 23 Feb 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2017 (8 years ago)
Document Number: L09000060555
FEI/EIN Number 270411023

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 -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000029880 BANANA BAY RESORT & MARINA EXPIRED 2013-03-27 2018-12-31 - 4590 OVERSEAS HIGHWAY, MARATHON, FL, 33050

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-02-23 - -
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 -

Documents

Name Date
LC Voluntary Dissolution 2017-02-23
ANNUAL REPORT 2016-02-22
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

Date of last update: 02 Mar 2025

Sources: Florida Department of State