Search icon

OCTAGON STRATEGIC SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OCTAGON STRATEGIC SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCTAGON STRATEGIC 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: 01 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Oct 2021 (4 years ago)
Document Number: L14000183687
FEI/EIN Number 472423065

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

Address: 9499 Puckett Rd, Perry, FL, 32347, US
Mail Address: P.O. Box 797, Perry, FL, 32348, US
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALLY MICHAEL M Manager 90 NORTH BRYAN ROAD, DANIA BEACH, FL, 33004
LALLY MICHAEL Agent 90 NORTH BRYAN ROAD, DANIA BEACH, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062857 OSS ELITE ACTIVE 2018-05-27 2028-12-31 - 90 N BRYAN RD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 9499 Puckett Rd, Perry, FL 32347 -
CHANGE OF MAILING ADDRESS 2023-03-02 9499 Puckett Rd, Perry, FL 32347 -
LC AMENDMENT 2021-10-15 - -
LC AMENDMENT 2021-01-06 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 LALLY, MICHAEL -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-27
LC Amendment 2021-10-15
ANNUAL REPORT 2021-04-06
LC Amendment 2021-01-06
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-10-03
LC Amendment 2018-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State