Entity Name: | OVERSEAS ASSET MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OVERSEAS ASSET MANAGEMENT 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: |
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: | 17 Jan 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000008790 |
FEI/EIN Number |
46-1795104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 AMBERSWEET WAY, DAVENPORT, FL, 33897, US |
Mail Address: | 109 AMBERSWEET WAY, DAVENPORT, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEITH LEUNG | Manager | 109 AMBERSWEET WAY, DAVENPORT, FL, 33897 |
LEUNG PHILIP | Manager | 109 Ambersweet Way, Davenport, FL, 33897 |
LEUNG KEITH | Agent | 109 AMBERSWEET WAY, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | LEUNG, KEITH | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 109 AMBERSWEET WAY, SUITE # 182, DAVENPORT, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 109 AMBERSWEET WAY, SUITE # 182, DAVENPORT, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-29 | 109 AMBERSWEET WAY, SUITE # 182, DAVENPORT, FL 33897 | - |
LC AMENDMENT | 2013-08-19 | - | - |
LC AMENDMENT | 2013-04-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000796965 | TERMINATED | 1000000728702 | POLK | 2016-12-07 | 2026-12-16 | $ 436.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
LC Amendment | 2013-08-19 |
LC Amendment | 2013-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State