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. |
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 |
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 |
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 | - |
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