Search icon

ONLINE DIRECTORY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ONLINE DIRECTORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONLINE DIRECTORY SERVICES, 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: 16 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L06000100831
FEI/EIN Number 205833433

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

Address: 382 N.E. 191ST ST., STE 25664, MIAMI, FL, 33179-3899, US
Mail Address: 382 N.E. 191ST ST., STE 25664, MIAMI, FL, 33179-3899, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stolz Peter W Managing Member 382 N.E. 191ST ST., STE 25664, MIAMI, FL, 331793899
SUGAR VENTURES INC. Member -
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 801 US Highway 1, North Palm Beach, FL 33408 -
REGISTERED AGENT NAME CHANGED 2021-04-19 Corporate Creations Network Inc. -
LC STMNT OF RA/RO CHG 2017-08-01 - -
LC STMNT OF RA/RO CHG 2016-04-12 - -
REINSTATEMENT 2013-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-25 382 N.E. 191ST ST., STE 25664, MIAMI, FL 33179-3899 -
CHANGE OF MAILING ADDRESS 2010-10-25 382 N.E. 191ST ST., STE 25664, MIAMI, FL 33179-3899 -
LC AMENDMENT 2006-10-30 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-08-01
ANNUAL REPORT 2017-01-12
CORLCRACHG 2016-04-12
ANNUAL REPORT 2016-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State