Entity Name: | MARY OAK PLAZA, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MARY OAK PLAZA, 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. |
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: | 21 Jan 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2020 (5 years ago) |
Document Number: | L97000000083 |
FEI/EIN Number |
650863204
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1317 BEACH AVENUE, LA MER HOTEL C/O GEORGE ANDY, CAPE MAY, NJ, 08204, US |
Mail Address: | 1317 BEACH AVENUE, LA MER HOTEL C/O GEORGE ANDY, CAPE MAY, NJ, 08204, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDY GUS | Managing Member | 1317 BEACH AVENUE, CAPE MAY, NJ, 08204 |
RAGSDALE GEORGE | Manager | 404 EAST MAIN STREET, JAMESTOWN, NC, 27282 |
Ragsdale George | Agent | 404 E Main St, Greensboro, FL, 27282 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-11 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 404 E Main St, Greensboro, FL 27282 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | Ragsdale, George | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC RESTATED ARTICLES | 2016-03-30 | - | - |
REINSTATEMENT | 2016-03-29 | - | - |
CHANGE OF MAILING ADDRESS | 2016-03-29 | 1317 BEACH AVENUE, LA MER HOTEL C/O GEORGE ANDY, CAPE MAY, NJ 08204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-29 | 1317 BEACH AVENUE, LA MER HOTEL C/O GEORGE ANDY, CAPE MAY, NJ 08204 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
REINSTATEMENT | 2020-02-11 |
LC Restated Articles | 2016-03-30 |
Reinstatement | 2016-03-29 |
Reg. Agent Resignation | 2016-01-27 |
REINSTATEMENT | 2012-12-13 |
REINSTATEMENT | 2008-10-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State