Search icon

A&M OCEANSIDE SERVICES, L.L.C. - Florida Company Profile

Company Details

Entity Name: A&M OCEANSIDE SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&M OCEANSIDE SERVICES, L.L.C. 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: 28 Jul 2008 (17 years ago)
Date of dissolution: 08 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: L08000072575
FEI/EIN Number 262971806

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

Address: 5081 4TH PLACE, VERO BEACH, FL, 32968
Mail Address: 5081 4TH PLACE, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Loughlin MARGUERITA Manager 5081 4TH PLACE, VERO BEACH, FL, 32968
O'Loughlin Marguerita Agent 5081 4TH PLACE, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 5081 4TH PLACE, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2025-04-01 5081 4TH PLACE, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2024-04-01 5081 4TH PLACE, VERO BEACH, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 5081 4TH PLACE, VERO BEACH, FL 32968 -
VOLUNTARY DISSOLUTION 2021-04-08 - -
REGISTERED AGENT NAME CHANGED 2013-01-07 O'Loughlin, Marguerita -
REGISTERED AGENT ADDRESS CHANGED 2013-01-07 5081 4TH PLACE, VERO BEACH, FL 32968 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-08
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-06

Date of last update: 02 May 2025

Sources: Florida Department of State