Search icon

4 OC'S , LLC - Florida Company Profile

Company Details

Entity Name: 4 OC'S , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 OC'S , 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: 19 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000076854
FEI/EIN Number 81-2326922

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

Address: 2052 Kings Hwy N, #21, Clearwater, FL, 33755, US
Mail Address: 2052 Kings Hwy N, #21, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAHN JENNIFER Managing Member 2052 Kings Hwy N, Clearwater, FL, 33755
JAHN BRET Manager 2052 Kings Hwy N, Clearwater, FL, 33755
JAHN JENNIFER Agent 2052 Kings Hwy N, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000045541 JJ'S PET PATROL EXPIRED 2017-04-26 2022-12-31 - 1630 S. BETTY LN, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 2052 Kings Hwy N, #21, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2022-04-27 2052 Kings Hwy N, #21, Clearwater, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 2052 Kings Hwy N, #21, Clearwater, FL 33755 -
REGISTERED AGENT NAME CHANGED 2018-04-16 JAHN, JENNIFER -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State