Search icon

ORMOND TREE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: ORMOND TREE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORMOND TREE COMPANY, 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 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000146551
FEI/EIN Number 813500685

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

Address: 201 Blakely Drew Blvd., Santa Rosa Beach, FL, 32459, US
Mail Address: 201 Blakely Drew Blvd., Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEELEY PATRICK D President 201 Blakely Drew Blvd., Santa Rosa Beach, FL, 32459
SEELEY PATRICK D Agent 201 Blakely Drew Blvd., Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 201 Blakely Drew Blvd., Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2019-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 201 Blakely Drew Blvd., Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2019-10-16 201 Blakely Drew Blvd., Santa Rosa Beach, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-10-17
REINSTATEMENT 2020-11-28
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-08-05

Date of last update: 01 May 2025

Sources: Florida Department of State