Search icon

ONASSIS PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: ONASSIS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONASSIS PROPERTIES 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 27 Mar 2014 (11 years ago)
Date of dissolution: 28 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2024 (8 months ago)
Document Number: L14000050254
FEI/EIN Number 32-0436676

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8681 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747, US
Mail Address: 8681 W. IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INNOVARE HOMES LLC Agent -
ASSIS WALDIR M Authorized Member RUA PAULO FRONTI 246 APTO 301, CENTRO, SETE LAGOAS, 35700049
MATOS DE ASSIS CLEONICE MARIAS Authorized Member RUA PAULO FRONTI 246 APTO 301, CENTRO, SETE LAGOAS, 35700049

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-28 - -
LC AMENDMENT 2016-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 8681 W. IRLO BRONSON MEMORIAL HIGHWAY, SUITE 124, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2016-03-11 8681 W. IRLO BRONSON MEMORIAL HIGHWAY, SUITE 124, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2016-03-11 INNOVARE HOMES LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-28
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State