Search icon

O2 SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: O2 SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O2 SOLUTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 May 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Sep 2024 (7 months ago)
Document Number: L06000055451
FEI/EIN Number 141964996

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

Address: 5349 BEAUMONT CENTER BLVD, TAMPA, FL, 33614, US
Mail Address: 5349 BEAUMONT CENTER BLVD, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669058392 2021-03-23 2021-03-23 8511 SUNSTATE ST STE 102, TAMPA, FL, 336341323, US 2620 SW 17TH RD STE 200, OCALA, FL, 344712095, US

Contacts

Phone +1 727-934-3979
Phone +1 352-671-1720
Fax 3526711725

Authorized person

Name KIM ALAN KASPER
Role AM
Phone 7279343979

Taxonomy

Taxonomy Code 332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
O2 SOLUTIONS, LLC 401(K) PLAN 2023 141964996 2024-10-03 O2 SOLUTIONS, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621610
Sponsor’s telephone number 7279343979
Plan sponsor’s address 2101 INDIAN ROCKS RD, SUITE A, LARGO, FL, 33774
O2 SOLUTIONS, LLC 401(K) PLAN 2022 141964996 2023-10-13 O2 SOLUTIONS, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621610
Sponsor’s telephone number 7279343979
Plan sponsor’s address 2101 INDIAN ROCKS RD, SUITE A, LARGO, FL, 33774
O2 SOLUTIONS, LLC 401(K) PLAN 2021 141964996 2022-10-13 O2 SOLUTIONS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621610
Sponsor’s telephone number 7279343979
Plan sponsor’s address 8511 SUNSTATE ST., SUITE 102, TAMPA, FL, 33634
O2 SOLUTIONS, LLC 401(K) PLAN 2020 141964996 2021-10-07 O2 SOLUTIONS, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621610
Sponsor’s telephone number 7279343979
Plan sponsor’s address 1441 SAVANNAH AVE, TARPON SPRINGS, FL, 34689
O2 SOLUTIONS, LLC 401(K) PLAN 2019 141964996 2020-10-14 O2 SOLUTIONS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621610
Sponsor’s telephone number 7279343979
Plan sponsor’s address 1441 SAVANNAH AVE, TARPON SPRINGS, FL, 34689
O2 SOLUTIONS, LLC 401(K) PLAN 2018 141964996 2020-10-14 O2 SOLUTIONS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621610
Sponsor’s telephone number 7279343979
Plan sponsor’s address 1441 SAVANNAH AVE, TARPON SPRINGS, FL, 34689
O2 SOLUTIONS, LLC 401(K) PLAN 2017 141964996 2018-10-12 O2 SOLUTIONS, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621610
Sponsor’s telephone number 7279343979
Plan sponsor’s address 1441 SAVANNAH AVE, TARPON SPRINGS, FL, 34689

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing KIM KASPER
Valid signature Filed with authorized/valid electronic signature
O2 SOLUTIONS, LLC 401(K) PLAN 2016 141964996 2017-10-16 O2 SOLUTIONS, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621610
Sponsor’s telephone number 7279343979
Plan sponsor’s address 1441 SAVANNAH AVE, TARPON SPRINGS, FL, 34689

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing KIM KASPER
Valid signature Filed with authorized/valid electronic signature
O2 SOLUTIONS, LLC 401(K) PLAN 2015 141964996 2016-10-03 O2 SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-08-01
Business code 621610
Sponsor’s telephone number 7279343979
Plan sponsor’s address 1441 SAVANNAH AVE, TARPON SPRINGS, FL, 34689

Key Officers & Management

Name Role Address
Mazur Rachel Chief Executive Officer 5349 Beaumont Center Blvd., Tampa, FL, 33614
Wilson John Chief Financial Officer 5349 Beaumont Center Blvd., Tampa, FL, 33614
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000112130 DASCO HOME MEDICAL EQUIPMENT ACTIVE 2024-09-09 2029-12-31 - 5349 BEAUMONT CENTER BLVD, TAMPA, FL, 33614
G24000112131 TGH HOME MEDICAL EQUIPMENT POWERED BY DASCO ACTIVE 2024-09-09 2029-12-31 - 5349 BEAUMONT CENTER BLVD, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-20 5349 BEAUMONT CENTER BLVD, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2024-09-20 5349 BEAUMONT CENTER BLVD, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2024-09-20 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-09-20 515 E PARK AVE 2ND FL, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000163808 ACTIVE 22-CC-013770 HILLSBOROUGH COUNTY COURT CLER 2023-02-22 2028-04-18 $5,775.46 RESMED CORP., A MINNESOTA CORPORATION, AUTHORIZED TO DO, 9001 SPECTRUM CENTER BLVD., SAN DIEGO, CA, 92123
J19000298651 TERMINATED 2019 CC 014642 HILLSBOROUGH CO 2019-04-18 2024-04-29 $13,088.17 MERITS HEALTH PRODUCTS, INC, 790 NE 19TH PLACE, CAPE CORAL, FLORIDA 33909

Documents

Name Date
CORLCRACHG 2024-09-20
ANNUAL REPORT 2024-08-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-06-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7996057206 2020-04-28 0455 PPP 1441 SAVANNAH AVE STE B, TARPON SPRINGS, FL, 34689-6738
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270000
Loan Approval Amount (current) 270000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, PINELLAS, FL, 34689-6738
Project Congressional District FL-13
Number of Employees 26
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272278.36
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State