Search icon

ORIENTATION & MEDIATION SERVICES, LLC. - Florida Company Profile

Company Details

Entity Name: ORIENTATION & MEDIATION SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORIENTATION & MEDIATION 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: 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: 10 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000109424
FEI/EIN Number 47-1278643

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

Address: 873 Buckeye Lane West, St. John's, FL, 32259, US
Mail Address: 873 Buckeye Lane West, St. John's, FL, 32259, US
ZIP code: 32259
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLEMENTE ISIS CDr. Chief Executive Officer 873 Buckeye Lane West, St. John's, FL, 32259
BERTHIAUME KEVIN J Manager 873 Buckeye Lane West, St. John's, FL, 32259
Clemente Isis CDr. Auth 873 Buckeye Lane West, St. John's, FL, 32259
BERTHIAUME KEVIN J Agent 873 Buckeye Lane West, St. John's, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-05 873 Buckeye Lane West, St. John's, FL 32259 -
CHANGE OF MAILING ADDRESS 2019-09-05 873 Buckeye Lane West, St. John's, FL 32259 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-05 873 Buckeye Lane West, St. John's, FL 32259 -
LC AMENDMENT 2018-06-01 - -
REGISTERED AGENT NAME CHANGED 2018-06-01 BERTHIAUME, KEVIN J -

Documents

Name Date
ANNUAL REPORT 2020-06-12
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-02-19
LC Amendment 2018-06-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-15
Florida Limited Liability 2014-07-10

Date of last update: 02 May 2025

Sources: Florida Department of State