Search icon

OPHELIA, L.L.C. - Florida Company Profile

Company Details

Entity Name: OPHELIA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPHELIA, L.L.C. 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: 25 Nov 2009 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Jun 2013 (12 years ago)
Document Number: L09000113391
FEI/EIN Number 271421577

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

Address: 123 Quincy Circle, Santa Rosa Beach, FL, 32459, US
Mail Address: 2052 West Co Hwy 30A, Unit # 204, Seacrest, FL, 32461, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL COLEMAN LLC Agent -
VON HOENE VICTORIA Managing Member 41 Cannonball Lane, Inlet Beach, FL, 32461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069344 CABANA DREAMS EXPIRED 2017-06-25 2022-12-31 - 10343 COUNTY HIGHWAY 30A, UNIT C120, INLET BEACH, FL, 32461

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-18 123 Quincy Circle, Santa Rosa Beach, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 123 Quincy Circle, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2024-03-14 123 Quincy Circle, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2023-03-16 Hill Coleman LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 12805 US Highway 98 East, SUITE B202, Inlet Beach, FL 32461 -
LC AMENDMENT 2013-06-19 - -
LC NAME CHANGE 2009-12-02 OPHELIA, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State