Search icon

OSCO FOOD SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OSCO FOOD SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCO FOOD 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: 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 May 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000094491
FEI/EIN Number 36-4837995

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

Address: 1948 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
Mail Address: 1948 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSCO INTERNATIONAL HOLDINGS, LLC Manager 1948 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020
BERTORELLO MARCOS Agent 1948 hollywood boulevard, hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035636 JR.B EXPIRED 2018-03-15 2023-12-31 - 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33120
G16000120943 LA DOCTA EMPANADAS, PASTAS & MORE EXPIRED 2016-11-08 2021-12-31 - 1948 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 1948 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-03-16 1948 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-03-16 BERTORELLO, MARCOS -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1948 hollywood boulevard, hollywood, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000288316 ACTIVE 1000000956053 BROWARD 2023-06-09 2033-06-21 $ 1,026.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000264778 ACTIVE 1000000822176 BROWARD 2019-04-05 2029-04-10 $ 687.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2019-04-26
LC Amendment 2018-03-16
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-05-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State