410 OX PASTURE LLC - Florida Company Profile

Entity Name: | 410 OX PASTURE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
410 OX PASTURE 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: | 24 Feb 2014 (11 years ago) |
Date of dissolution: | 24 Mar 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Mar 2022 (3 years ago) |
Document Number: | L14000031429 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 222 ROYAL PALM WAY, PALM BEACH, FL, 33480, US |
Mail Address: | 222 ROYAL PALM WAY, PALM BEACH, FL, 33480, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Andrassy Laura | Manager | 167 Dunbar Road, Palm Beach, FL, 33480 |
Laura Andrassy Revocable Trust | Manager | 167 Dunbar Road, Palm Beach, FL, 33480 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-03-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-22 | C T Corporation System | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 222 ROYAL PALM WAY, PALM BEACH, FL 33480 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 222 ROYAL PALM WAY, PALM BEACH, FL 33480 | - |
REINSTATEMENT | 2019-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC REVOCATION OF DISSOLUTION | 2016-07-25 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-03-24 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-01-09 |
REINSTATEMENT | 2019-10-24 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-23 |
REINSTATEMENT | 2016-10-18 |
LC Revocation of Dissolution | 2016-07-25 |
LC Amendment and Name Change | 2016-07-25 |
VOLUNTARY DISSOLUTION | 2016-04-21 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State