Search icon

OVERNIGHT SENSATION L.C. - Florida Company Profile

Company Details

Entity Name: OVERNIGHT SENSATION L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OVERNIGHT SENSATION L.C. 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: 28 Dec 1994 (30 years ago)
Date of dissolution: 14 Oct 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Oct 1999 (26 years ago)
Document Number: L94000000723
FEI/EIN Number 593284061

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

Address: 1237 PARK AVE., ORANGE PARK, FL, 32073
Mail Address: 1237 PARK AVE., ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON STACY W Managing Member 101 25TH AVENUE SOUTH, #J6, JACKSONVILLE, FL, 32250
GERMANI GINA M Managing Member 101 25TH AVENUE SOUTH, #J6, JACKSONVILLE, FL, 32250
CAKE ARTHUR F Managing Member 5613 E HAWTHORNE, TUCSON, AZ, 85711
GRAHAM STEVEN L Managing Member 1380 E PLACITA MAPACHE, TUCSON, AZ, 85718
PARK EUGENE G Agent 1301 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 1995-09-01 1237 PARK AVE., ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 1995-09-01 1237 PARK AVE., ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 1995-09-01 PARK, EUGENE G -
REGISTERED AGENT ADDRESS CHANGED 1995-09-01 1301 RIVERPLACE BLVD., STE. 1609, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 1998-04-27
ANNUAL REPORT 1997-10-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State