Search icon

O & S ENTERPRISES OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: O & S ENTERPRISES OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O & S ENTERPRISES OF SOUTH FLORIDA, 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L14000113227
FEI/EIN Number 30-1279961

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

Address: 26095 SALONIKA LN, PUNTA GORDA, FL, 33983, US
Mail Address: 26095 SALONIKA LN, PUNTA GORDA, FL, 33983, US
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFFER WILLIAM III Manager 26095 SALONIKA LN, PUNTA GORDA, FL, 33983
Shaffer Ashley Manager 26095 SALONIKA LN, PUNTA GORDA, FL, 33983
Shaffer William III Agent 26095 SALONIKA LN, PUNTA GORDA, FL, 33983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-07-19 Shaffer , William, III -
REINSTATEMENT 2021-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 26095 SALONIKA LN, PUNTA GORDA, FL 33983 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 26095 SALONIKA LN, PUNTA GORDA, FL 33983 -
CHANGE OF MAILING ADDRESS 2018-04-30 26095 SALONIKA LN, PUNTA GORDA, FL 33983 -
REINSTATEMENT 2017-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-07-19
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-03-07
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-07-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State