Search icon

OWNER OPERATORS SAFETY ASSOCIATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: OWNER OPERATORS SAFETY ASSOCIATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OWNER OPERATORS SAFETY ASSOCIATION, L.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: 04 Sep 1998 (27 years ago)
Date of dissolution: 02 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L98000001709
FEI/EIN Number 593542810

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

Mail Address: 4030 Henderson Blvd- Suite 519, TAMPA, FL, 33629, US
Address: 4030 Henderson Blvd- Suite 519, Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO J.C. Manager 3820 NORTHDALE BLVD #107A, TAMPA, FL, 33624
Besnard Adam Manager 4030 Henderson Blvd- Suite 519, Tampa, FL, 33629
Cox Joseph LIV Mgr P.O. Box 1865, Lake City, FL, 32056
Nisbet Steven A Mgr P.O. Box 1920, Labelle, FL, 33975
BESNARD ADAM Agent 4030 Henderson Blvd- Suite 519, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 4030 Henderson Blvd- Suite 519, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 4030 Henderson Blvd- Suite 519, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-01-20 4030 Henderson Blvd- Suite 519, Tampa, FL 33629 -
REGISTERED AGENT NAME CHANGED 2015-01-23 BESNARD, ADAM -
LC STMNT OF RA/RO CHG 2015-01-23 - -
REINSTATEMENT 2006-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-26
AMENDED ANNUAL REPORT 2015-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State