Search icon

ONSS NORTH 2, LLC - Florida Company Profile

Company Details

Entity Name: ONSS NORTH 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONSS NORTH 2, 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000075343
FEI/EIN Number 203244893

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

Mail Address: 19401 Everton Place, Land O Lakes, FL, 34638, US
Address: 10550 N. GOODLETTE FRANK RD, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RASMUS MARK K Manager 175 2ND STREET SOUTH, APT 816, ST. PETERSBURG, FL, 33701
HENRY HENRY Managing Member 2885 GULF SHORE BLVD NORTH, UNIT 301, NAPLES, FL, 34103
RASMUS MARK K Agent 175 2ND STREET SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-29 10550 N. GOODLETTE FRANK RD, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-28 10550 N. GOODLETTE FRANK RD, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 175 2ND STREET SOUTH, APT 816, ST. PETERSBURG, FL 33701 -

Documents

Name Date
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-22
ANNUAL REPORT 2006-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State