Search icon

ONEIDA MARKETING ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ONEIDA MARKETING ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ONEIDA MARKETING ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Dec 2011 (13 years ago)
Date of dissolution: 04 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: L11000144606
FEI/EIN Number 421619773

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

Address: 500 VIA LUGANO CIR, #209, BOYNTON BEACH, FL, 33436, US
Mail Address: 500 VIA LUGANO CIR, #209, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OKEEFE FRANCIS Agent 500 VIA LUGANO CIR, BOYNTON BEACH, FL, 33436
PALM BEACH ENTERPRISES LLC Manager -
ACHIEVERS INTERNATIONAL, INC. Manager 1600 Chateau Drive, Cottonwood, AZ, 86326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-04 - -
LC AMENDMENT 2016-12-27 - -
LC AMENDMENT 2016-08-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-08 500 VIA LUGANO CIR, #209, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2016-08-08 500 VIA LUGANO CIR, #209, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2016-08-08 OKEEFE, FRANCIS -
CONVERSION 2011-12-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000118673

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-04
ANNUAL REPORT 2019-06-22
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-28
LC Amendment 2016-12-27
LC Amendment 2016-08-08
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State