Search icon

OVG INSURANCE & FINANCIAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: OVG INSURANCE & FINANCIAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OVG INSURANCE & FINANCIAL 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: 06 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000026893
FEI/EIN Number 47-1736912

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

Address: 1797 Old Moultrie Road, ST AUGUSTINE, FL, 32084, US
Mail Address: 1797 Old Moultrie Road, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ OTHON Authorized Member 215 Second Street, ST AUGUSTINE, FL, 32084
GOMEZ VERONICA Authorized Member 215 Second Street, ST AUGUSTINE, FL, 32084
GOMEZ OTHON Agent 215 Second Street, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 1797 Old Moultrie Road, Suite 107, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2020-05-06 1797 Old Moultrie Road, Suite 107, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-14 215 Second Street, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2019-05-14 GOMEZ, OTHON -
REINSTATEMENT 2019-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-05-06
REINSTATEMENT 2019-05-14
Florida Limited Liability 2017-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State