Search icon

OFFICE SUITE CENTER LLC - Florida Company Profile

Company Details

Entity Name: OFFICE SUITE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFFICE SUITE CENTER 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: 02 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000000327
FEI/EIN Number 46-4426660

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

Address: 3606 ENTERPRISE AVE, NAPLES, FL, 34104, US
Mail Address: 3606 ENTERPRISE AVE, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESORMEAUX THIERRY Authorized Member 3606 ENTERPRISE AVE, NAPLES, FL, 34104
DESORMEAUX PATRICIA Authorized Member 3606 ENTERPRISE AVE, NAPLES, FL, 34104
DESORMEAUX THIERRY Agent 3606 ENTERPRISE AVE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030508 ARCEO EXPIRED 2014-03-26 2024-12-31 - 3606 ENTERPRISE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2014-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 3606 ENTERPRISE AVE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2014-01-13 3606 ENTERPRISE AVE, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 3606 ENTERPRISE AVE, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-22
LC Amendment 2014-01-13
Florida Limited Liability 2014-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State