Search icon

O'NEAL BROTHERS PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: O'NEAL BROTHERS PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O'NEAL BROTHERS PROPERTY, 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: 19 Jun 2009 (16 years ago)
Date of dissolution: 28 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L09000061080
FEI/EIN Number 270424490

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

Address: 18581 NE 135th Ave, FT. MCCOY, FL, 32134, US
Mail Address: 18581 NE 135th Ave, FT. MCCOY, FL, 32134, US
ZIP code: 32134
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL MICHAEL E Member 18581 NE 135th Ave, FT. MCCOY, FL, 32134
O'NEAL MICHAEL E Agent 18581 NE 135th Ave, FT. MCCOY, FL, 32134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000133356 OCKLAWAHA CANOE OUTPOST & RESORT EXPIRED 2009-07-13 2014-12-31 - 15260 NE 152ND PL, FT.MCCOY, FL, 32134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 18581 NE 135th Ave, FT. MCCOY, FL 32134 -
CHANGE OF MAILING ADDRESS 2019-01-08 18581 NE 135th Ave, FT. MCCOY, FL 32134 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 18581 NE 135th Ave, FT. MCCOY, FL 32134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-28
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State