Search icon

O' SHUCKS! A LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: O' SHUCKS! A LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O' SHUCKS! A LIMITED LIABILITY COMPANY 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: 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: 13 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2012 (13 years ago)
Document Number: L10000095495
FEI/EIN Number 273481264

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

Address: 1016 SOUTH MAIN STREET, WILDWOOD, FL, 34785
Mail Address: 3731 N. US HIGHWAY 301, WIDWOOD, FL, 34785
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOELL ANNIE Manager 3731 N. US HIGHWAY 301, WILDWOOD, FL, 34785
NOELL ANNIE Agent 3731 N. US HIGHWAY 301, WILDWOOD, FL, 34785

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000097856 O'SHUCKS! OYSTER BAR AND GRILL EXPIRED 2010-10-25 2015-12-31 - 3731 NORTH US HIGHWAY 301, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000072838 TERMINATED 1000000248645 SUMTER 2012-01-27 2032-02-01 $ 486.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State