Search icon

OBA VACATION HOMES, LLC. - Florida Company Profile

Company Details

Entity Name: OBA VACATION HOMES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBA VACATION HOMES, 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: 25 Apr 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: L18000103945
FEI/EIN Number 82-5368972

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

Address: 8297 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896, US
Mail Address: 8297 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA FREITAS JUNJOAO CARLOS Manager 8297 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896
DE SOUSA FREITAS RENATA N Manager 8297 CHAMPIONS GATE BLVD, DAVENPORT, FL, 33896
QUINTAO ANIBAL Agent 3927 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 8297 CHAMPIONS GATE BLVD, 339, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2021-04-30 8297 CHAMPIONS GATE BLVD, 339, DAVENPORT, FL 33896 -
REGISTERED AGENT NAME CHANGED 2021-04-30 QUINTAO, ANIBAL -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 3927 N FEDERAL HWY, POMPANO BEACH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000022660 (No Image Available) ACTIVE 1000001020632 OSCEOLA 2024-11-27 2045-01-15 $ 114,475.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J25000022660 ACTIVE 1000001020632 OSCEOLA 2024-11-27 2045-01-15 $ 114,475.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000444046 ACTIVE 1000000899511 OSCEOLA 2021-08-26 2041-09-01 $ 8,489.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J21000069306 ACTIVE 1000000876036 ORANGE 2021-02-12 2041-02-17 $ 12,894.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-10-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-13
AMENDED ANNUAL REPORT 2019-08-16
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State