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. |
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 |
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 |
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 |
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 | - |
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