Search icon

2264 OVERSEAS HWY LLC - Florida Company Profile

Company Details

Entity Name: 2264 OVERSEAS HWY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2264 OVERSEAS HWY 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: 05 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: L15000187695
FEI/EIN Number 47-5656828

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

Address: 414 S Main St, Rochester, MI, 48307, US
Mail Address: 414 S Main St, Rochester, MI, 48307, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFP ENTRUST CORP Manager -
Skrelja Mark President 414 S Main St, Rochester, MI, 48307
Skrelja Jack Manager 414 S Main St, Rochester, MI, 48307
Yaldo Nail Secretary 414 S Main St, Rochester, MI, 48307
Skrelja Jack VP Agent 2264 Overseas Hwy, Marathon, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-08 414 S Main St, STE 201, Rochester, MI 48307 -
CHANGE OF MAILING ADDRESS 2022-06-08 414 S Main St, STE 201, Rochester, MI 48307 -
REGISTERED AGENT NAME CHANGED 2022-06-08 Skrelja, Jack, VP -
REGISTERED AGENT ADDRESS CHANGED 2022-06-08 2264 Overseas Hwy, Marathon, FL 33050 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000278101 TERMINATED 1000000955687 MONROE 2023-06-07 2043-06-13 $ 24,886.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000278127 TERMINATED 1000000955689 MONROE 2023-06-07 2043-06-13 $ 6,192.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000278143 TERMINATED 1000000955691 MONROE 2023-06-07 2043-06-13 $ 4,386.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-21
AMENDED ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-06-09
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State