Search icon

285 OLD HOOK ROAD ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: 285 OLD HOOK ROAD ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

285 OLD HOOK ROAD ASSOCIATES, 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 Feb 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Mar 2012 (13 years ago)
Document Number: L12000017281
FEI/EIN Number NOT APPLICABLE

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

Address: 94 Beckett St., 2nd Floor, Portland, ME, 04101, US
Mail Address: 94 Beckett St., 2nd Floor, Portland, ME, 04101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN Robert H Manager 94 Beckett St., Portland, ME, 04101
Jacobson Andrew M Agent McCraney - Andrew Jacobson, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 McCraney - Andrew Jacobson, 189 South Orange Avenue, #1170, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-01-29 Jacobson, Andrew M. -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 94 Beckett St., 2nd Floor, Portland, ME 04101 -
CHANGE OF MAILING ADDRESS 2018-01-10 94 Beckett St., 2nd Floor, Portland, ME 04101 -
MERGER 2012-03-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000121057

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State