Entity Name: | OUT OF AFRICA SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OUT OF AFRICA SERVICES, 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: | 24 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 28 Mar 2013 (12 years ago) |
Document Number: | L10000122415 |
FEI/EIN Number |
800673282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6 Steamboat Drive, Sebastian, FL, 32976, US |
Mail Address: | 6 Steamboat Drive, Sebastian, FL, 32976, US |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORD JOHN S | President | 6 Steamboat Drive, Sebastian, FL, 32976 |
FORD JOHN S | Agent | 6 Steamboat Drive, Sebastian, FL, 32976 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000113555 | JOHN'S HANDYMAN SERVICE | EXPIRED | 2010-12-13 | 2015-12-31 | - | 14633 SUTHERLAND AVENUE, NAPLES, FL, 34119, US |
G10000109824 | OUT OF AFRICA PAINTING SERVICE LLC. | EXPIRED | 2010-12-02 | 2015-12-31 | - | 14633 SUTHERLAND AVE, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-24 | 6 Steamboat Drive, Sebastian, FL 32976 | - |
CHANGE OF MAILING ADDRESS | 2021-03-24 | 6 Steamboat Drive, Sebastian, FL 32976 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-24 | 6 Steamboat Drive, Sebastian, FL 32976 | - |
LC AMENDMENT AND NAME CHANGE | 2013-03-28 | OUT OF AFRICA SERVICES, LLC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State