Search icon

OPERATION SUPPORT SERVICES L.L.C - Florida Company Profile

Company Details

Entity Name: OPERATION SUPPORT SERVICES L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPERATION SUPPORT SERVICES L.L.C 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: 13 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Aug 2023 (2 years ago)
Document Number: L14000095151
FEI/EIN Number 47-1339748

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

Address: 2300 DISCOVERY DR, ORLANDO, FL, 32826, US
Mail Address: 2300 DISCOVERY DR, ORLANDO, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slattery Jake Manager 2300 DISCOVERY DR, ORLANDO, FL, 32826
Slattery Jake Agent 2300 DISCOVERY DR, ORLANDO, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093161 OSS EXPIRED 2015-09-10 2020-12-31 - 5810 NW CARR COURT, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 2300 DISCOVERY DR, ORLANDO, FL 32826 -
REINSTATEMENT 2023-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 2300 DISCOVERY DR, ORLANDO, FL 32826 -
CHANGE OF MAILING ADDRESS 2023-08-22 2300 DISCOVERY DR, ORLANDO, FL 32826 -
REGISTERED AGENT NAME CHANGED 2023-08-22 Slattery, Jake -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC STMNT OF RA/RO CHG 2017-03-21 - -
LC AMENDMENT 2014-09-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-08-22
REINSTATEMENT 2019-10-09
ANNUAL REPORT 2018-03-01
CORLCRACHG 2017-03-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-05-21
ANNUAL REPORT 2015-01-09
LC Amendment 2014-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State