Search icon

OCEAN REEF PLAZA, L.C. - Florida Company Profile

Company Details

Entity Name: OCEAN REEF PLAZA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCEAN REEF 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: 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: 10 Jun 1999 (26 years ago)
Date of dissolution: 22 Dec 2006 (18 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2006 (18 years ago)
Document Number: L99000003384
FEI/EIN Number 650929449

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

Address: 1551 VIA TOSCANY, WINTER PARK, FL, 32789
Mail Address: 1551 VIA TOSCANY, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILMER WAYNE J Managing Member 1551 VIA TUSCANY, WINTER PARK, FL, 32789
BRYAN SUSAN G Vice President 9 BARRACUDA LANE, KEY LARGO, FL, 33037
JENKINS JILL M Secretary 31 OCEAN REEF DRIVE, STE A-201, KEY LARGO, FL, 33037
JENKINS JILL M Treasurer 31 OCEAN REEF DRIVE, STE A-201, KEY LARGO, FL, 33037
JENKINS JILL M Agent 1551 VIA TUSCANY, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2006-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 1551 VIA TOSCANY, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-05-01 1551 VIA TOSCANY, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2006-05-01 JENKINS, JILL M -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 1551 VIA TUSCANY, WINTER PARK, FL 32789 -

Documents

Name Date
LC Voluntary Dissolution 2006-12-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-02-10
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-02-19
Reg. Agent Change 2000-11-21
ANNUAL REPORT 2000-01-21
Florida Limited Liabilites 1999-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State