Search icon

POSSUM HEAD LLC - Florida Company Profile

Company Details

Entity Name: POSSUM HEAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSSUM HEAD 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: 20 Jan 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2019 (6 years ago)
Document Number: L11000008190
FEI/EIN Number NOT APPLICABLE

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

Address: 1254 NW 106 STREET, OKEECHOBEE, FL, 34972, US
Mail Address: 1254 NW 106 STREET, OKEECHOBEE, FL, 34972, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITELLA MITCHELL Managing Member 1254 NW 106 STREET, OKEECHOBEE, FL, 34972
CACCAVALE TONY Managing Member 1254 NW 106 STREET, OKEECHOBEE, FL, 34972
BERTELSEN JOHN Managing Member 1254 NW 106 STREET, OKEECHOBEE, FL, 34972
CABANA KENNETH J Manager 2159 MACADAMIA LN, SAINT JAMES CITY, FL, 33956
CABNA KENNETH R Manager P.O. BOX 61646, FT. MYERS, FL, 33906
VITELLA MITCHELL Agent 1245 NW 106 STREET, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-07-18 - -
REINSTATEMENT 2016-11-29 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 VITELLA, MITCHELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
LC Amendment 2019-07-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State