Entity Name: | OG4 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OG4 HOLDINGS, 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: | 27 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L04000093479 |
FEI/EIN Number |
202067854
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 165 Fremont Ave, St. Augustine, FL, 32095, US |
Address: | 165 Fremont Avenue, St. Augustine, FL, 32095, US |
ZIP code: | 32095 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMBS ROGER | Managing Member | 165 Fremont Ave, St. Augustine, FL, 32095 |
COMBS Cynthia a | Managing Member | 644 Sundown Circle Street, ST. AUGUSTINE, FL, 32080 |
THOMPSON RICHARD | Managing Member | 1171 BEACH BLVD, JACKSONVILLE BEACH, FL, 32250 |
HUTTO MICHAEL T | Managing Member | 16484 53 rd Road, Wellborn, FL, 32094 |
COMBS ROGER L | Agent | 165 Fremont Ave, St. Augustine, FL, 32095 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 165 Fremont Avenue, St. Augustine, FL 32095 | - |
CHANGE OF MAILING ADDRESS | 2019-02-10 | 165 Fremont Avenue, St. Augustine, FL 32095 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 165 Fremont Ave, St. Augustine, FL 32095 | - |
LC NAME CHANGE | 2013-08-30 | OG4 HOLDINGS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2005-07-06 | COMBS, ROGER L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-21 |
LC Name Change | 2013-08-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State