Search icon

ON POINT ALL SERVICES, LLC

Company Details

Entity Name: ON POINT ALL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Aug 2016 (9 years ago)
Date of dissolution: 09 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: L16000144503
FEI/EIN Number 81-3478380
Address: 150 Treemonte Drive, ORANGE CITY, FL, 32763, US
Mail Address: 2578 Enterprise road, 175, Orange City, FL, 32763, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SKINNER RENEE Agent 2578 ENTERPRISE ROAD, ORANGE CITY, FL, 32763

Manager

Name Role Address
SKINNER RENEE Manager 2578 ENTERPRISE ROAD STE 175, ORANGE CITY, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000080847 OPAS WATER TREATMENT EXPIRED 2018-07-27 2023-12-31 No data 2578 ENTERPRISE RD. SUITE 175, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-09 No data No data
CHANGE OF MAILING ADDRESS 2020-10-05 150 Treemonte Drive, ORANGE CITY, FL 32763 No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-20 150 Treemonte Drive, ORANGE CITY, FL 32763 No data
LC AMENDMENT 2018-03-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000708212 ACTIVE 1000001018840 VOLUSIA 2024-11-05 2034-11-06 $ 350.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-18
LC Amendment 2018-03-02
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-27
Florida Limited Liability 2016-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State