Entity Name: | OKEE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OKEE, 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: |
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: | 29 Jan 1999 (26 years ago) |
Date of dissolution: | 16 Nov 2018 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Nov 2018 (6 years ago) |
Document Number: | L99000000533 |
FEI/EIN Number |
202962890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 139 West Neck Road, HUNTINGTON, NY, 11743, US |
Mail Address: | P.O. BOX 1990, HUNTINGTON, NY, 11743, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OKEE, LLC, NEW YORK | 3682595 | NEW YORK |
Name | Role | Address |
---|---|---|
GERSH HOLLISE | Managing Member | 139 West Neck Road, HUNTINGTON, NY, 11743 |
GERSH HOLLISE | Agent | 99 SE Mizner Blvd., Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-11-16 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-25 | 99 SE Mizner Blvd., Apt. 936, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2018-01-25 | 139 West Neck Road, HUNTINGTON, NY 11743 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-02 | 139 West Neck Road, HUNTINGTON, NY 11743 | - |
REINSTATEMENT | 2016-09-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-02 | GERSH, HOLLISE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CANCEL ADM DISS/REV | 2008-05-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000341614 | LAPSED | 01022210074 | 14026 00590 | 2002-08-13 | 2022-08-26 | $ 13,412.65 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
J01000089025 | TERMINATED | 01012980072 | 13034 01775 | 2001-10-30 | 2006-12-28 | $ 16,352.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, W. PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD., WEST PALM BEACH, FL 334073199 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2018-11-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-09-02 |
REINSTATEMENT | 2013-06-28 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-05 |
ANNUAL REPORT | 2009-01-06 |
REINSTATEMENT | 2008-05-23 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State