Search icon

OYSTER CREEK COMPANIES, LLC

Company Details

Entity Name: OYSTER CREEK COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Nov 2010 (14 years ago)
Date of dissolution: 09 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2018 (7 years ago)
Document Number: L10000118947
FEI/EIN Number 20-8294816
Address: 11904 CORTEZ ROAD WEST, UNIT A, CORTEZ, FL 34215
Mail Address: 4528 Nassau Road, BRADENTON, FL 34210
ZIP code: 34215
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
YOST, JOSEPH F, IV Agent 4528 Nassau Road, BRADENTON, FL 34210

Managing Member

Name Role Address
SPRAGUE, AMANDA J Managing Member 4528 Nassau Road, BRADENTON, FL 34210
YOST, JOSEPH F, IV Managing Member 4528 Nassau Road, BRADENTON, FL 34210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000131122 SEA SMOKE SMOKEHOUSE EXPIRED 2016-12-07 2021-12-31 No data 4528 NASSAU ROAD, BRADENTON, FL, 34210
G14000030056 VILLAGE IDIOT PIZZERIA EXPIRED 2014-03-25 2019-12-31 No data 4528 NASSAU ROAD, BRADENTON, FL, 34210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-09 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-29 YOST, JOSEPH F, IV No data
CHANGE OF MAILING ADDRESS 2014-01-12 11904 CORTEZ ROAD WEST, UNIT A, CORTEZ, FL 34215 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-12 4528 Nassau Road, BRADENTON, FL 34210 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 11904 CORTEZ ROAD WEST, UNIT A, CORTEZ, FL 34215 No data

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
Florida Limited Liability 2010-11-12

Date of last update: 24 Jan 2025

Sources: Florida Department of State