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. |
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 |
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 |
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 | - |
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 |
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