Search icon

O SNAP LLC - Florida Company Profile

Company Details

Entity Name: O SNAP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O SNAP 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: 13 Nov 2007 (17 years ago)
Date of dissolution: 11 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: L07000114160
FEI/EIN Number 300464718

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

Address: 1841 HERCULES AVE, CLEARWATER, FL, 33765, US
Mail Address: 2145 SUNNYDALE BLVD, BUILDING 102, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENDUSA JOY Managing Member 404 S. MARTIN LUTHER KING JR. AVENUE, CLEARWATER, FL, 33756
GENDUSA SAMUEL J Managing Member 404 S. MARTIN LUTHER KING JR. AVENUE, CLEARWATER, FL, 33756
SWOPE SCOTT P Agent 2145 SUNNYDALE BLVD, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-11 - -
CHANGE OF MAILING ADDRESS 2010-04-29 1841 HERCULES AVE, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2145 SUNNYDALE BLVD, BUILDING 102, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-05 1841 HERCULES AVE, CLEARWATER, FL 33765 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State