Entity Name: | OIEN FAMILY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OIEN FAMILY INVESTMENTS, 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: | 11 Aug 2011 (14 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 17 Jun 2020 (5 years ago) |
Document Number: | L11000092396 |
FEI/EIN Number |
453019627
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3906 N. Jefferson Hwy., Monticello, FL, 32344, US |
Mail Address: | 3906 N. Jefferson Hwy., Monticello, FL, 32344, US |
ZIP code: | 32344 |
County: | Jefferson |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OIEN LYNN E | Managing Member | 3906 N. JEFFERSON HWY, MONTECELLO, FL, 32344 |
OIEN JUNE S | Managing Member | 3906 N. JEFFERSON HWY, MONTECELLO, FL, 32344 |
OIEN LYNN E | Agent | 3906 N. Jefferson Hwy, Monticello, FL, 32344 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-26 | 3906 N. Jefferson Hwy., Monticello, FL 32344 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-30 | 3906 N. Jefferson Hwy., Monticello, FL 32344 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-30 | 3906 N. Jefferson Hwy, Monticello, FL 32344 | - |
MERGER | 2020-06-17 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000204219 |
MERGER | 2020-06-03 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000203511 |
REGISTERED AGENT NAME CHANGED | 2017-03-21 | OIEN, LYNN E | - |
REINSTATEMENT | 2017-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC CAN STMNT OF AUTHORITY | 2015-01-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-30 |
Merger | 2020-06-17 |
Merger | 2020-06-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State