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