Search icon

O'NEAL HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: O'NEAL HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O'NEAL HOME SERVICES 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 Jun 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: L14000091982
FEI/EIN Number 47-1154675

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

Address: 521 6TH ST., HOLLY HILL, FL, 32117, US
Mail Address: 521 6TH ST., HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL DENNIS R Manager 521 6TH ST., HOLLY HILL, FL, 32117
BIRKHOFER KELLY Agent 521 6TH ST., HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-06-01 521 6TH ST., HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2025-06-01 521 6TH ST., HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2024-06-01 521 6TH ST., HOLLY HILL, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-01 521 6TH ST., HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2018-06-14 BIRKHOFER, KELLY -
REGISTERED AGENT ADDRESS CHANGED 2018-06-14 521 6TH ST., HOLLY HILL, FL 32117 -
LC STMNT OF RA/RO CHG 2018-06-14 - -
LC AMENDMENT 2016-06-15 - -
LC DISSOCIATION MEM 2015-11-16 - -
LC AMENDMENT 2015-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-09-03
CORLCRACHG 2018-06-14
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
LC Amendment 2016-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State