Search icon

OG FIRST QUALITY LLC - Florida Company Profile

Company Details

Entity Name: OG FIRST QUALITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OG FIRST QUALITY 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: 09 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000169760
FEI/EIN Number 46-4277211

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

Address: 2699 SW 10 DR, Deerfield Beach, FL, 33442, US
Mail Address: 2699 SW 10 DR, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRIDO OSCAR E Authorized Member 2699 SW 10 DR, Deerfield Beach, FL, 33442
LEON JOSE Agent 8333 W MCNAB RD, TAMARAC, FL, 33321
GARRIDO OSCAR R Authorized Member 2699 SW 10 DR, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-28 LEON, JOSE -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 8333 W MCNAB RD, STE 114, TAMARAC, FL 33321 -
REINSTATEMENT 2022-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 2699 SW 10 DR, Deerfield Beach, FL 33442 -
CHANGE OF MAILING ADDRESS 2022-04-13 2699 SW 10 DR, Deerfield Beach, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-04-13
REINSTATEMENT 2020-04-13
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-03-13
REINSTATEMENT 2016-03-09
AMENDED ANNUAL REPORT 2014-07-14
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-12-09

Date of last update: 01 May 2025

Sources: Florida Department of State