Search icon

OKEFENOKEE, L.C. - Florida Company Profile

Company Details

Entity Name: OKEFENOKEE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OKEFENOKEE, L.C. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L96000000356
FEI/EIN Number 593368086

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

Mail Address: P.O. BOX 50338, JACKSONVILLE BEACH, FL, 32240
Address: 814 N 1st St #101, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECKSTEIN JOSEPH P Manager P.O. BOX 50338, JACKSONVILLE BEACH, FL, 32240
GREENHUT STEVEN B Agent 841 PRUDENTIAL DR, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 814 N 1st St #101, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2012-01-13 GREENHUT, STEVEN B -
REGISTERED AGENT ADDRESS CHANGED 2012-01-13 841 PRUDENTIAL DR, SUITE 1400, JACKSONVILLE, FL 32207 -
AMENDMENT 2000-10-24 - -
CHANGE OF MAILING ADDRESS 2000-02-29 814 N 1st St #101, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State