Entity Name: | LIVE OAK RESTAURANT SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVE OAK RESTAURANT SERVICES, 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. |
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: | 14 Feb 2002 (23 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L02000003574 |
FEI/EIN Number |
030393715
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 798 SW MAIN BLVD, LAKE CITY, FL, 32025 |
Address: | 10555 SUWANNEE PLAZA BLVD., LIVE OAK, FL, 32060 |
ZIP code: | 32060 |
County: | Suwannee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSES MICHAEL C | President | 798 SW MAIN BLVD, LAKE CITY, FL, 32025 |
MOSES MICHAEL C | Agent | 798 SW MAIN BLVD, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | MOSES, MICHAEL C | - |
REINSTATEMENT | 2019-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-21 | 10555 SUWANNEE PLAZA BLVD., LIVE OAK, FL 32060 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-04 | 798 SW MAIN BLVD, LAKE CITY, FL 32025 | - |
CHANGE OF MAILING ADDRESS | 2005-04-04 | 10555 SUWANNEE PLAZA BLVD., LIVE OAK, FL 32060 | - |
AMENDMENT | 2002-05-17 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2019-10-01 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State