Search icon

CLS OKEECHOBEE PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: CLS OKEECHOBEE PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLS OKEECHOBEE PROPERTY 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: 23 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Oct 2015 (10 years ago)
Document Number: L15000161698
FEI/EIN Number 47-5140234

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

Address: 1411 S.W. 5th Avenue, OKEECHOBEE, FL, 34974, US
Mail Address: 1411 S.W.5th Avenue, OKEECHOBEE, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELTENBERGER LISA M Manager 1411 SW 5TH AVE, OKEECHOBEE, FL, 34974
Feltenberger David Manager 1411 SW 5th Ave, okeechobee, FL, 34974
Feltenberger Lisa M Agent 1411 S.W. 5th Avenue, OKEECHOBEE, FL, 34974

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000018688 THE BIG O FLEA MARKET ACTIVE 2016-02-21 2026-12-31 - 206 N PARROTT AVENUE, OKEECHOBEE, FL, 34972

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-09 1411 S.W. 5th Avenue, OKEECHOBEE, FL 34974 -
CHANGE OF MAILING ADDRESS 2021-06-09 1411 S.W. 5th Avenue, OKEECHOBEE, FL 34974 -
REGISTERED AGENT NAME CHANGED 2021-06-09 Feltenberger, Lisa M -
REGISTERED AGENT ADDRESS CHANGED 2021-06-09 1411 S.W. 5th Avenue, OKEECHOBEE, FL 34974 -
LC AMENDMENT 2015-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-07-15
AMENDED ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State