Search icon

O & COMPANY SERVICE AND SUPPLY LLC - Florida Company Profile

Company Details

Entity Name: O & COMPANY SERVICE AND SUPPLY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O & COMPANY SERVICE AND SUPPLY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L18000019727
FEI/EIN Number 35-2616196

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

Address: 2126 KISMET PKWY EAST, CAPE CORAL, FL, 33909, US
Mail Address: 2126 KISMET PKWY EAST, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS OSCAR I Authorized Member 2126 KISMET PKWY EAST, CAPE CORAL, FL, 33909
RAMOS OSCAR I Agent 2126 KISMET PKWY EAST, CAPE CORAL, FL, 33909

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000145027 NIGHT CLEANERS ACTIVE 2023-11-30 2028-12-31 - 2126 KISMET PKWY EAST, CAPE CORAL, FL, 33909
G21000141597 CLEAN MAID EASY ACTIVE 2021-10-21 2026-12-31 - 2815 NW 2ND PL, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2126 KISMET PKWY EAST, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2023-04-25 2126 KISMET PKWY EAST, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2126 KISMET PKWY EAST, CAPE CORAL, FL 33909 -
REGISTERED AGENT NAME CHANGED 2022-04-22 RAMOS, OSCAR ISRAEL -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-15
Florida Limited Liability 2018-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State