Search icon

MARY OAK PLAZA, L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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