Search icon

O.B.A. CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: O.B.A. CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.B.A. CONSTRUCTION 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: 18 Aug 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: L16000155283
FEI/EIN Number 81-3651981

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

Address: 14916 JOHNS LAKE RD, CLERMONT, FL, 34711, US
Mail Address: 14916 JOHNS LAKE RD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANEZ MARTIN Authorized Member 13039 LOS ANGELES WOODS LANE, ORLANDO, FL, 32824
COLON MILDRED Authorized Member 13039 LOS ANGELES WOODS LANE, ORLANDO, FL, 32824
COLON MILDRED Agent 13039 los angeles woods ln, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2022-02-14 14916 JOHNS LAKE RD, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 14916 JOHNS LAKE RD, CLERMONT, FL 34711 -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 COLON, MILDRED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000569382 ACTIVE 1000001007033 ORANGE 2024-08-20 2034-09-04 $ 738.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000694404 ACTIVE 1000000842719 ORANGE 2019-10-10 2029-10-23 $ 367.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000329142 TERMINATED 1000000824913 ORANGE 2019-04-30 2029-05-08 $ 1,507.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2022-11-02
REINSTATEMENT 2021-11-23
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-10-04
LC Amendment 2017-09-19
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State