Search icon

OBAS MOTOR GROUP LLC - Florida Company Profile

Company Details

Entity Name: OBAS MOTOR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBAS MOTOR GROUP 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: 30 Sep 2019 (6 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: L19000245354
FEI/EIN Number 84-3392244

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

Address: 4220 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US
Mail Address: 4220 WEST COLONIAL DRIVE, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Obas Kenderson M Manager 4220 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
JOSEPH JACQUES Manager 4220 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
Mentor Joseph B Manager 4220 WEST COLONIAL DRIVE, ORLANDO, FL, 32808
PIERRE STANLEY Manager 4220 West Colonial Dr, Orlando, FL, 32808
Obas Kenderson M Agent 4220 WEST COLONIAL DRIVE, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 4220 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 4220 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2021-03-19 4220 WEST COLONIAL DRIVE, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2021-03-19 Obas, Kenderson Max -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-03-19
Florida Limited Liability 2019-09-30

Date of last update: 02 May 2025

Sources: Florida Department of State