Entity Name: | 2200 SOUTH OBT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2200 SOUTH OBT, 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: | 16 Dec 2013 (11 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000174882 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1340 Sassafras Ave, Altamonte Springs, FL, 32714, US |
Mail Address: | 1340 Sassafras Ave, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NCH, INC. INDV 401-K | Managing Member | 1340 Sassafras ave, Altamonte Springs, FL, 32714 |
MEG TRUST | Manager | C/O BILL GENETTI, TRUSTEE PO BOX 536002, ORLANDO, FL, 328536002 |
PRUITT RONALD J | Managing Member | 1340 Sassafras Ave, Altamonte Springs, FL, 32714 |
Ronald J. Pruitt | Agent | 1340 Sassafras Ave, Altamonte Springs, FL, 32714 |
NANCY C HARRINGTON IRA | Manager | C/O 1064 GREENWOOD BLVD STE 312, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-04 | 1340 Sassafras Ave, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-04 | Ronald J. Pruitt | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-04 | 1340 Sassafras Ave, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2020-05-04 | 1340 Sassafras Ave, Altamonte Springs, FL 32714 | - |
REINSTATEMENT | 2015-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-09-02 |
REINSTATEMENT | 2015-09-28 |
ANNUAL REPORT | 2014-04-26 |
Florida Limited Liability | 2013-12-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State