Search icon

OVERSEAS ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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