Entity Name: | OECHSLIN ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OECHSLIN ENTERPRISES, 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: | 22 Jul 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L02000018435 |
FEI/EIN Number |
753073576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 745 Painted Canyon Dr, Bozeman, MT, 59718, US |
Mail Address: | 745 Painted Canyon Dr, Bozeman, MT, 59718, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OECHSLIN THOMAS | Managing Member | 745 Painted Canyon Dr, Bozeman, MT, 59718 |
OECHSLIN THOMAS A | Agent | 4409 Tecumseh Tr, Sarasota, FL, 34233 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000019263 | CERTUS GROUP | EXPIRED | 2011-02-21 | 2016-12-31 | - | 1855 ORCHID ST., SARASOTA, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 745 Painted Canyon Dr, Bozeman, MT 59718 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 745 Painted Canyon Dr, Bozeman, MT 59718 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 4409 Tecumseh Tr, Sarasota, FL 34233 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-11 | OECHSLIN, THOMAS A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-05-14 |
ANNUAL REPORT | 2007-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State