Search icon

O'HEARNE CONSTRUCTION SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: O'HEARNE CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O'HEARNE CONSTRUCTION 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.
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: 15 Jan 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000006093
FEI/EIN Number 452936367

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

Address: 1989 Woodland Ave, NEW SMYRNA BEACH, FL, 32168, US
Mail Address: 1989 Woodland Ave, NEW SMYRNA BEACH, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HEARNE NICHOLAS Managing Member 1989 Woodland Ave, NEW SMYRNA BEACH, FL, 32168
OHearne Nicholas M Agent 1989 Woodland Ave, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 1989 Woodland Ave, NEW SMYRNA BEACH, FL 32168 -
CHANGE OF MAILING ADDRESS 2015-01-09 1989 Woodland Ave, NEW SMYRNA BEACH, FL 32168 -
REGISTERED AGENT NAME CHANGED 2015-01-09 OHearne, Nicholas M -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 1989 Woodland Ave, NEW SMYRNA BEACH, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State