Search icon

OPERATIVE MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OPERATIVE MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPERATIVE MANAGEMENT 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.
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: 04 Nov 2011 (13 years ago)
Document Number: L11000126186
FEI/EIN Number 352425676

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

Address: 1218 SW ARAGON AVENUE, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 4927 S. Header Canal Road, Fort Pierce, FL, 34945, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON Louis A Managing Member 1218 SW ARAGON AVENUE, PORT SAINT LUCIE, FL, 34953
JOHNSON KATERRI A Manager 1218 SW ARAGON AVENUE, PORT SAINT LUCIE, FL, 34953
JOHNSON LOUIS A Agent 1218 SW ARAGON AVENUE, PORT SAINT LUCIE, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000050163 JANI-KING EXPIRED 2012-05-31 2017-12-31 - 1218 SW ARAGON AVENUE, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-10 1218 SW ARAGON AVENUE, PORT SAINT LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2021-04-15 JOHNSON, LOUIS A -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State