Search icon

OA GROUP LLC - Florida Company Profile

Company Details

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

OA 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: 25 Oct 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: L19000267901
FEI/EIN Number 84-3776255

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

Address: 3176 La Mirage Dr, Lauderhill, FL, 33319, US
Mail Address: PO Box 15734, Plantation, FL, 33318, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA JOAN CARLOS Authorized Member 3176 La Mirage Dr, Lauderhill, FL, 33319
FONSECA JOAN CARLOS Agent 3176 La Mirage Dr, Lauderhill, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-20 3176 La Mirage Dr, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 3176 La Mirage Dr, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2021-01-20 3176 La Mirage Dr, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2021-01-20 FONSECA, JOAN CARLOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-01-20
Florida Limited Liability 2019-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9316358303 2021-01-30 0455 PPS 106 NW 135th Way, Plantation, FL, 33325-7699
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33325-7699
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20960.99
Forgiveness Paid Date 2021-09-17
1065217407 2020-05-03 0455 PPP 106 Northwest 135th Way, Plantation, FL, 33325
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Plantation, BROWARD, FL, 33325-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21050.02
Forgiveness Paid Date 2021-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State