Search icon

71 SE ONTARIO WAY LLC - Florida Company Profile

Company Details

Entity Name: 71 SE ONTARIO WAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

71 SE ONTARIO WAY 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: 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: 03 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L10000114614
FEI/EIN Number 273908559

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

Address: 3533 SE FAIRWAY E, STUART, FL, 34997, US
Mail Address: 3533 SE FAIRWAY E, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUNDSTROM DANIEL J Manager 3533 SE FAIRWAY E, STUART, FL, 34997
LUNDSTROM DANIEL J Secretary 3533 SE FAIRWAY E, STUART, FL, 34997
LUNDSTROM DANIEL J Agent 3533 SE FAIRWAY E, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-03 LUNDSTROM, DANIEL J -
REINSTATEMENT 2023-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 3533 SE FAIRWAY E, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2020-03-02 3533 SE FAIRWAY E, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 3533 SE FAIRWAY E, STUART, FL 34997 -
LC AMENDMENT AND NAME CHANGE 2015-02-12 71 SE ONTARIO WAY LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-05
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State