Search icon

A & R O'NEILL ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: A & R O'NEILL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & R O'NEILL ENTERPRISES, 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: 30 Jun 2006 (19 years ago)
Date of dissolution: 02 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Feb 2017 (8 years ago)
Document Number: L06000067005
FEI/EIN Number 510605225

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

Address: 14189 Caloosa, Palm Beach Gardens, FL, 33418, US
Mail Address: 14189 Caloosa, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINBERGER MEG Managing Member 14189 Caloosa, Palm Beach Gardens, FL, 33418
WEINBERGER MEGAN G Agent 14189 Caloosa, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2016-01-05 WEINBERGER, MEGAN G -
REGISTERED AGENT ADDRESS CHANGED 2013-01-10 14189 Caloosa, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-10 14189 Caloosa, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2013-01-10 14189 Caloosa, Palm Beach Gardens, FL 33418 -
REINSTATEMENT 2012-07-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT AND NAME CHANGE 2008-03-14 A & R O'NEILL ENTERPRISES, LLC -

Documents

Name Date
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2013-01-04
REINSTATEMENT 2012-07-16
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-15
LC Amendment and Name Change 2008-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State