Search icon

OACFO SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: OACFO SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OACFO 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: 15 Jun 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000058373
FEI/EIN Number 270432207

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

Address: 9758 Cypress Pine St, Orlando, FL, 32827, US
Mail Address: 9758 Cypress Pine St, Orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIDSON Stephen Managing Member 9758 Cypress Pine St, Orlando, FL, 32827
Davidson Jill Auth 9758 Cypress Pine St, Orlando, FL, 32827
DAVIDSON STEPHEN Agent 9758 Cypress Pine St, Orlando, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085680 DAVIDSON & DAVIDSON MEDIA GROUP EXPIRED 2015-08-19 2020-12-31 - 11372 SANDSTONE HILL TERRACE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 9758 Cypress Pine St, Orlando, FL 32827 -
CHANGE OF MAILING ADDRESS 2019-04-03 9758 Cypress Pine St, Orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 9758 Cypress Pine St, Orlando, FL 32827 -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State