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 |
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 |
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 | - | - |
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 |
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