Search icon

OCEAN WALK MALL LLC - Florida Company Profile

Branch

Company Details

Entity Name: OCEAN WALK MALL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Dec 1997 (27 years ago)
Branch of: OCEAN WALK MALL LLC, NEW YORK (Company Number 2209068)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: M97000000871
FEI/EIN Number 133982276

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

Address: C/O HELLER REALTY, 745 FIFTH AVENUE, SUITE 1250, NEW YORK, NY, 10151
Mail Address: C/O HELLER REALTY, 745 FIFTH AVENUE, SUITE 1250, NEW YORK, NY, 10151
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
REALTY HOLDING A.C. CORP. Managing Member 745 FIFTH AVENUE, NEW YORK, NY, 10151
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 2023-02-23 FILE FLORIDA CO. -
REINSTATEMENT 2017-09-26 - -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2010-09-27 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 C/O HELLER REALTY, 745 FIFTH AVENUE, SUITE 1250, NEW YORK, NY 10151 -
CHANGE OF MAILING ADDRESS 2009-06-30 C/O HELLER REALTY, 745 FIFTH AVENUE, SUITE 1250, NEW YORK, NY 10151 -
REINSTATEMENT 2008-04-04 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001512608 TERMINATED 1000000542126 BROWARD 2013-09-23 2033-10-03 $ 1,893.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-26
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State