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. |
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 |
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 |
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 |
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 | - |
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