Entity Name: | O R SHINE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Apr 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Mar 2018 (7 years ago) |
Document Number: | L16000080575 |
FEI/EIN Number | APPLIED FOR |
Address: | 620 NE 4th ct., Hallandale Beach, FL, 33009, US |
Mail Address: | 620 NE 4th ct., Hallandale Beach, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Katz Yaron | Agent | 620 NE 4th ct., Hallandale Beach, FL, 33009 |
Name | Role | Address |
---|---|---|
KATZ YARON | Manager | 620 NE 4th ct., Hallandale Beach, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-21 | 620 NE 4th ct., Hallandale Beach, FL 33009 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-21 | 620 NE 4th ct., Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 620 NE 4th ct., Hallandale Beach, FL 33009 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | Katz, Yaron | No data |
REINSTATEMENT | 2018-03-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-30 |
REINSTATEMENT | 2018-03-06 |
Florida Limited Liability | 2016-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State