Entity Name: | OFFICE FUNCTIONS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Dec 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 May 2013 (12 years ago) |
Document Number: | L12000152724 |
FEI/EIN Number | 46-1513792 |
Address: | 1857 Wells Rd., Orange Park, FL, 32073, US |
Mail Address: | 1857 Wells Rd, Orange Park, FL, 32073-2338, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLITON JANET | Agent | 1857 Wells Rd, Orange Park, FL, 320732338 |
Name | Role | Address |
---|---|---|
bliton j | Manager | 1857 Wells Rd, Orange Park, FL, 320732338 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-17 | 1857 Wells Rd., Suite 201, Orange Park, FL 32073 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-30 | 1857 Wells Rd., Suite 201, Orange Park, FL 32073 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-30 | 1857 Wells Rd, Suite 201, Orange Park, FL 32073-2338 | No data |
LC AMENDMENT | 2013-05-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-17 | BLITON, JANET | No data |
LC AMENDMENT | 2012-12-18 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State