Search icon

OBLA CARE SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: OBLA CARE SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBLA CARE SOLUTIONS 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: 24 May 2016 (9 years ago)
Date of dissolution: 30 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Oct 2023 (2 years ago)
Document Number: L16000101570
FEI/EIN Number 81-2797801

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

Address: 3443 13TH ST, SAINT CLOUD, FL, 34769, US
Mail Address: 3443 13TH ST, SAINT CLOUD, FL, 34769, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMORRO OLGA Manager 343 MONTANA AVENUE, SAINT CLOUD, FL, 34769
CHAMORRO OLGA Agent 343 MONTANA AVENUE, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-05 343 MONTANA AVENUE, SAINT CLOUD, FL 34769 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 3443 13TH ST, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2022-09-28 3443 13TH ST, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2021-01-15 CHAMORRO, OLGA -
LC NAME CHANGE 2016-07-05 OBLA CARE SOLUTIONS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-30
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-24
LC Name Change 2016-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State