Search icon

OKEE, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of OKEE, LLC, NEW YORK 3682595 NEW YORK

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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