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