Entity Name: | 5001 OVERSEAS HIGHWAY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
5001 OVERSEAS HIGHWAY, 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. |
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 Oct 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | L11000122347 |
FEI/EIN Number |
453663106
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1343 Long Beach Dr, Big Pine Key, FL, 33043, US |
Mail Address: | 1343 Long Beach Dr, Big Pine Key, FL, 33043, US |
ZIP code: | 33043 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIETHELM-MADER GERALDINE | Manager | 1343 Long Beach Dr, Big Pine Key, FL, 33043 |
MADER DOUGLAS R | Manager | 1343 Long Beach Dr, Big Pine Key, FL, 33043 |
DIETHELM MADER GERALDINE | Agent | 1343 Long Beach Dr, Big Pine Key, FL, 33043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 1343 Long Beach Dr, Big Pine Key, FL 33043 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 1343 Long Beach Dr, Big Pine Key, FL 33043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 1343 Long Beach Dr, Big Pine Key, FL 33043 | - |
REINSTATEMENT | 2019-10-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-14 | DIETHELM MADER, GERALDINE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-09 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-03-11 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State