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. |
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 |
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 |
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 | - |
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