Search icon

OLD WILLOW LLC

Company Details

Entity Name: OLD WILLOW LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2018 (6 years ago)
Document Number: L13000118754
FEI/EIN Number 463475969
Mail Address: 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US
Address: 260 CRANDON BLVD, SUITE 32 115, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DE LA PUERTA JUAN Agent 260 CRANDON BLVD., KEY BISCAYNE, FL, 33149

Manager

Name Role Address
DE LAPUERTA JUAN Manager 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149
DELGADO MARITZA Manager 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 260 CRANDON BLVD, SUITE 32 115, Key Biscayne, FL 33149 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 260 CRANDON BLVD., SUITE 32 #115, KEY BISCAYNE, FL 33149 No data
CHANGE OF MAILING ADDRESS 2019-01-09 260 CRANDON BLVD, SUITE 32 115, Key Biscayne, FL 33149 No data
LC AMENDMENT 2018-08-06 No data No data
REGISTERED AGENT NAME CHANGED 2018-08-06 DE LA PUERTA, JUAN No data
LC STMNT OF AUTHORITY 2015-03-26 No data No data
REINSTATEMENT 2014-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
LC Amendment 2018-08-06
ANNUAL REPORT 2018-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State