Entity Name: | 95490 OVERSEAS HIGHWAY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
95490 OVERSEAS HIGHWAY, 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: | 02 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 08 Jun 2023 (2 years ago) |
Document Number: | L14000105585 |
FEI/EIN Number |
47-1248333
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95490 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US |
Mail Address: | 95490 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENNETT JOYCE | Manager | 95490 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
JOE A. CATARINEAU, JD, CPA | Agent | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL, 33070 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000064514 | BENNETTS BEACH ESTATE | ACTIVE | 2023-05-24 | 2028-12-31 | - | 95490 OVERSEAS HIGHWAY, KEY LARGO, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2023-06-08 | 95490 OVERSEAS HIGHWAY, LLC | - |
REGISTERED AGENT NAME CHANGED | 2023-06-08 | JOE A. CATARINEAU, JD, CPA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-08 | 91750 OVERSEAS HIGHWAY, TAVERNIER, FL 33070 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
LC Amendment and Name Change | 2023-06-08 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State