Search icon

OWEN CORAL GROUP LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 -

Documents

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