Search icon

OES-NA, LLC - Florida Company Profile

Company Details

Entity Name: OES-NA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2007 (18 years ago)
Document Number: M07000001319
FEI/EIN Number 202131267

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

Address: 13506 Summerport Village Pkwy, Windermere, FL, 34786, US
Mail Address: 13506 Summerport Village Pkwy, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OES-NA LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 202131267 2024-08-28 OES-NA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 4073812223
Plan sponsor’s address 13157 LAKESHORE GROVE DR, WINTER GARDEN, FL, 347875459

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing PATRICK M EVERLY
Valid signature Filed with authorized/valid electronic signature
OES-NA LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 202131267 2023-10-06 OES-NA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 4073812223
Plan sponsor’s address 13157 LAKESHORE GROVE DR, WINTER GARDEN, FL, 347875459

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing PATRICK M EVERLY
Valid signature Filed with authorized/valid electronic signature
OES-NA LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 202131267 2022-08-05 OES-NA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 4073812223
Plan sponsor’s address 13157 LAKESHORE GROVE DR, WINTER GARDEN, FL, 347875459

Signature of

Role Plan administrator
Date 2022-08-05
Name of individual signing PATRICK M EVERLY
Valid signature Filed with authorized/valid electronic signature
OES-NA LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 202131267 2021-06-16 OES-NA, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 3023450130
Plan sponsor’s address 13506 SUMMERPORT VILLAGE PKWY, SUITE 357, WINDERMERE, FL, 347864812

Signature of

Role Plan administrator
Date 2021-06-16
Name of individual signing PATRICK M EVERLY
Valid signature Filed with authorized/valid electronic signature
OES-NA LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 202131267 2020-10-08 OES-NA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 4073812223
Plan sponsor’s address 5836 S SEMORAN BLVD, ORLANDO, FL, 328224812

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing PATRICK M EVERLY
Valid signature Filed with authorized/valid electronic signature
OES-NA LLC 401 K PROFIT SHARING PLAN TRUST 2018 202131267 2019-07-12 OES-NA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 4073812223
Plan sponsor’s address 5836 S SEMORAN BLVD, ORLANDO, FL, 328224812

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing PATRICK M EVERLY
Valid signature Filed with authorized/valid electronic signature
OES-NA LLC 401 K PROFIT SHARING PLAN TRUST 2017 202131267 2018-04-06 OES-NA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 4073812223
Plan sponsor’s address 5836 S SEMORAN BLVD, ORLANDO, FL, 328224812

Signature of

Role Plan administrator
Date 2018-04-06
Name of individual signing PATRICK M EVERLY
Valid signature Filed with authorized/valid electronic signature
OES-NA LLC 401 K PROFIT SHARING PLAN TRUST 2016 202131267 2017-07-28 OES-NA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 4073812223
Plan sponsor’s address 5836 S SEMORAN BLVD, ORLANDO, FL, 328224812

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing PATRICK M EVERLY
Valid signature Filed with authorized/valid electronic signature
OES-NA LLC 401 K PROFIT SHARING PLAN TRUST 2015 202131267 2016-07-26 OES-NA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 4073812223
Plan sponsor’s address 5836 S SEMORAN BLVD, ORLANDO, FL, 328224812

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing PATRICK M EVERLY
Valid signature Filed with authorized/valid electronic signature
OES-NA LLC 401 K PROFIT SHARING PLAN TRUST 2014 202131267 2015-07-23 OES-NA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 611000
Sponsor’s telephone number 4073812223
Plan sponsor’s address 5836 S SEMORAN BLVD, ORLANDO, FL, 328224812

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing PATRICK M EVERLY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CURRY CATHERINE Trai 125 HOMEWOOD RD, WILMINGTON, DE, 19803
Everly Kathleen Manager 13506 Summerport Village Pkwy, Windermere, FL, 34786
Everly Patrick M Agent 13157 LAKESHORE GROVE DRIVE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-25 Everly, Patrick M -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 13506 Summerport Village Pkwy, Suite 357, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2021-03-12 13506 Summerport Village Pkwy, Suite 357, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
AMENDED ANNUAL REPORT 2021-06-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State