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. |
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 |
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 |
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 | - | - |
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 |
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