Search icon

OFF ROAD SALES & SERVICE LLC - Florida Company Profile

Company Details

Entity Name: OFF ROAD SALES & SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OFF ROAD SALES & SERVICE 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: 08 Dec 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2016 (8 years ago)
Document Number: L14000187076
FEI/EIN Number 47-2538039

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

Address: 5254 PALM WAY, LAKE WORTH, FL, 33463, US
Mail Address: 5254 PALM WAY, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NILL ALFRED J Manager 5254 PALM WAY, LAKE WORTH, FL, 33463
Donelon Thomas Agent 4440 PGA Blvd, Palm Beach Gardens, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000069269 ON & OFF ROAD GOLF CARTS ACTIVE 2015-07-02 2025-12-31 - 5254 PALM WAY, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 5254 PALM WAY, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2020-06-26 5254 PALM WAY, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 4440 PGA Blvd, 600, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2018-04-20 Donelon, Thomas -
REINSTATEMENT 2016-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State