Search icon

OLD 98, LLC - Florida Company Profile

Company Details

Entity Name: OLD 98, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD 98, 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: 11 Mar 2011 (14 years ago)
Date of dissolution: 15 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: L11000030505
FEI/EIN Number 451287237

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

Address: 1401 LIVINGSTON LANE, JACKSON, MS, 39213, US
Mail Address: 1401 LIVINGSTON LANE, JACKSON, MS, 39213, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
98 PROPERTIES, LLC Manager 1401 LIVINGSTON LN, JACKSON, MS, 39213
CRESS GARY Auth 200 WEST JACKSON STREET, RIDGELAND, MS, 39157
Southern Farm Bureau Life Insurance Compan Member 1401 LIVINGSTON LANE, JACKSON, MS, 39213
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 1401 LIVINGSTON LANE, JACKSON, MS 39213 -
CHANGE OF MAILING ADDRESS 2019-01-08 1401 LIVINGSTON LANE, JACKSON, MS 39213 -
LC STMNT OF RA/RO CHG 2018-04-03 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-09-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-15
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-08
CORLCRACHG 2018-04-03
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State