Entity Name: | OUAIDA GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUAIDA GROUP, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Apr 2010 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jul 2018 (7 years ago) |
Document Number: | L10000041517 |
FEI/EIN Number |
272811744
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 151945, ALTAMONTE SPRINGS, FL, 32715, US |
Address: | 237 Ocean Bluff Drive, Kissimmee, FL, 34759, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JOHNSON LAW, P.L. | Agent | - |
OUAIDA BASSAM F | Manager | 247 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-11 | 365 Wekiva Springs Road, Suite 147, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2025-02-11 | 237 Ocean Bluff Drive, Kissimmee, FL 34759 | - |
CHANGE OF MAILING ADDRESS | 2024-02-14 | 237 Ocean Bluff Drive, Kissimmee, FL 34759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-07-23 | 247 MAITLAND AVE, STE 1000, ALTAMONTE SPRINGS, FL 32701 | - |
LC AMENDMENT | 2018-07-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-05 | 237 Ocean Bluff Drive, Kissimmee, FL 34759 | - |
LC STMNT OF RA/RO CHG | 2017-11-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-27 | MILLER JOHNSON LAW, P.L. | - |
LC STMNT OF AUTHORITY | 2017-11-27 | - | - |
LC STMNT OF AUTHORITY | 2017-01-03 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-07-16 |
ANNUAL REPORT | 2018-03-05 |
CORLCRACHG | 2017-11-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State