Search icon

OKANAGAN GROUP LLC - Florida Company Profile

Company Details

Entity Name: OKANAGAN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKANAGAN GROUP 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: 04 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: L13000017649
FEI/EIN Number 77-0710718

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

Address: 13108 Alishia Crt, Spring Hill, FL, 34609, US
Mail Address: 13108 Alishia Crt, Spring Hill, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Etchison sheila E Manager 13108 Alishia Crt, Spring Hill, FL, 34609
Etchison Don L Manager 13108 Alishia Crt, Spring Hill, FL, 34609
Etchison Clayton Manager 13108 Alishia Crt, Spring Hill, FL, 34609
Etchison Sheila Agent 15161 Technology Dr, Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 Etchison, Sheila -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 13108 Alishia Crt, Spring Hill, FL 34609 -
CHANGE OF MAILING ADDRESS 2021-03-08 13108 Alishia Crt, Spring Hill, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 15161 Technology Dr, Brooksville, FL 34604 -
REINSTATEMENT 2016-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-17
REINSTATEMENT 2016-02-12
ANNUAL REPORT 2014-02-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State