Search icon

5850 OKEECHOBEE, LLC - Florida Company Profile

Company Details

Entity Name: 5850 OKEECHOBEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

5850 OKEECHOBEE, 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: 14 Jun 2011 (14 years ago)
Document Number: L11000069081
FEI/EIN Number 452620275

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

Address: 10499 NW 51st Street, Coral Springs, FL, 33076, US
Mail Address: 10499 NW 51st Street, Coral Springs, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HRENICK MICHAEL President 10499 NW 51st Street, Coral Springs, FL, 33076
HRENICK MARIA Vice President 10499 NW 51st Street, Coral Springs, FL, 33076
HRENICK TYLER Director 10499 NW 51st Street, Coral Springs, FL, 33076
HRENICK TREVOR Director 10499 NW 51st Street, Coral Springs, FL, 33076
HRENICK Michael Agent 10499 NW 51st Street, Coral Springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 10499 NW 51st Street, Coral Springs, FL 33076 -
CHANGE OF MAILING ADDRESS 2023-01-03 10499 NW 51st Street, Coral Springs, FL 33076 -
REGISTERED AGENT NAME CHANGED 2023-01-03 HRENICK, Michael -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 10499 NW 51st Street, Coral Springs, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State