Search icon

OACO, LLC - Florida Company Profile

Company Details

Entity Name: OACO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OACO, 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: 06 Dec 2001 (23 years ago)
Date of dissolution: 13 Oct 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Oct 2016 (8 years ago)
Document Number: L01000021281
FEI/EIN Number 593759904

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

Address: 3030 HARTLEY ROAD, SUITE 140, JACKSONVILLE, FL, 32257, US
Mail Address: 3030 HARTLEY ROAD, SUITE 140, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Balch & Bingham LLP Agent 841 Prudential Drive, JACKSONVILLE, FL, 32207
ARNOLD CHARLES W President 3030 HARTLEY RD., SUITE 140, JACKSONVILLE, FL, 32257
BELL GINA G Secretary 3030 HARTLEY RD., SUITE 140, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-18 3030 HARTLEY ROAD, SUITE 140, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2016-03-18 3030 HARTLEY ROAD, SUITE 140, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-08 841 Prudential Drive, Suite 1400, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2013-03-08 Balch & Bingham LLP -
NAME CHANGE AMENDMENT 2005-11-18 OACO, LLC -
REINSTATEMENT 2002-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2002-04-09 - -

Documents

Name Date
LC Voluntary Dissolution 2016-10-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State