Entity Name: | OO-TRAY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OO-TRAY 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: | 18 Dec 2013 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L13000174851 |
FEI/EIN Number |
46-4485880
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80939 OVERSEAS HWY, ISLAMORADA, FL, 33036 |
Mail Address: | 80939 OVERSEAS HWY, ISLAMORADA, FL, 33036 |
ZIP code: | 33036 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ YOEL | Manager | 247 GARDENIA ST, TAVERNIER, FL, 33070 |
MATLOCK DAVID A | Managing Member | 88900 OVERSEAS HWY APT 3, TAVERNIER, FL, 33070 |
SANCHEZ YOEL | Agent | 247 GARDENIA ST, TAVERNIER, FL, 33070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007259 | OO-TRAY | EXPIRED | 2014-01-21 | 2019-12-31 | - | 80939 OVERSEAS HWY, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-03 | SANCHEZ, YOEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000377554 | ACTIVE | 1000000825410 | MONROE | 2019-05-03 | 2029-05-29 | $ 394.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000474181 | ACTIVE | 1000000752012 | MONROE | 2017-07-28 | 2037-08-16 | $ 39,349.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000147524 | ACTIVE | 1000000705751 | DADE | 2016-02-16 | 2036-02-25 | $ 6,679.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000101950 | TERMINATED | 1000000704370 | DADE | 2016-02-01 | 2026-02-04 | $ 542.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000101968 | ACTIVE | 1000000704371 | DADE | 2016-02-01 | 2036-02-04 | $ 18,034.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
REINSTATEMENT | 2017-01-03 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-06-11 |
Florida Limited Liability | 2013-12-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State