Entity Name: | OVERLOOK 203, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OVERLOOK 203, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000082439 |
FEI/EIN Number |
46-2936823
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1102 A1A N, Ponte Vedra Beach, FL, 32082, US |
Mail Address: | 1102 A1A N, Ponte Vedra Beach, FL, 32082, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FINLAY CARROLL | Managing Member | 1102 A1A N, Ponte Vedra Beach, FL, 32082 |
Finlay Christopher | Manager | 1001 Brickell Bay Dr, Miami, FL, 33131 |
Finlay Christopher | Agent | 1102 A1A N, Ponte Vedra Beach, FL, 32082 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-15 | Finlay, Christopher | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-13 | 1102 A1A N, Suite 206, Ponte Vedra Beach, FL 32082 | - |
LC STMNT OF RA/RO CHG | 2018-09-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 1102 A1A N, Suite 206, Ponte Vedra Beach, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2014-04-17 | 1102 A1A N, Suite 206, Ponte Vedra Beach, FL 32082 | - |
LC AMENDMENT | 2013-06-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-06-13 |
CORLCRACHG | 2018-09-11 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State