Search icon

ORIENTATION & MEDIATION SERVICES, LLC.

Company Details

Entity Name: ORIENTATION & MEDIATION SERVICES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jul 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000109424
FEI/EIN Number 47-1278643
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

Agent

Name Role Address
BERTHIAUME KEVIN J Agent 873 Buckeye Lane West, St. John's, FL, 32259

Chief Executive Officer

Name Role Address
CLEMENTE ISIS CDr. Chief Executive Officer 873 Buckeye Lane West, St. John's, FL, 32259

Manager

Name Role Address
BERTHIAUME KEVIN J Manager 873 Buckeye Lane West, St. John's, FL, 32259

Auth

Name Role Address
Clemente Isis CDr. Auth 873 Buckeye Lane West, St. John's, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-05 873 Buckeye Lane West, St. John's, FL 32259 No data
CHANGE OF MAILING ADDRESS 2019-09-05 873 Buckeye Lane West, St. John's, FL 32259 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-05 873 Buckeye Lane West, St. John's, FL 32259 No data
LC AMENDMENT 2018-06-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-01 BERTHIAUME, KEVIN J No data

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 Feb 2025

Sources: Florida Department of State