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. |
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 |
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 |
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 | - | - |
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