Entity Name: | OWEN CORAL GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OWEN CORAL GROUP 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Jun 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2022 (3 years ago) |
Document Number: | L14000096543 |
FEI/EIN Number |
47-1112787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2881 East Oakland Park Boulevard Suite 483, Fort Lauderdale, FL, 33306, US |
Mail Address: | 2881 East Oakland Park Boulevard Suite 483, Fort Lauderdale, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OWEN MATTHEW W | President | 3860 East Lake Estates Dr, Davie, FL, 33328 |
Bishop Kathryn S | Chief Financial Officer | 8710 NW 10th St, PLANTATION, FL, 33322 |
OWEN MATTHEW W | Agent | 3860 East Lake Estates Dr, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-03 | 5965 Sterling Rd Suite #514, DAVIE, FL 33314-7225 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-03 | 5965 Sterling Rd Suite #514, DAVIE, FL 33314-7225 | - |
REINSTATEMENT | 2022-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-09 | 3860 East Lake Estates Dr, Davie, FL 33328 | - |
LC NAME CHANGE | 2017-05-12 | OWEN CORAL GROUP LLC | - |
REINSTATEMENT | 2016-11-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-14 | OWEN, MATTHEW W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-04 |
REINSTATEMENT | 2022-09-27 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-09 |
LC Name Change | 2017-05-12 |
ANNUAL REPORT | 2017-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State