Search icon

O.M. PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: O.M. PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.M. PROPERTIES, 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: 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: 05 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: L04000017855
FEI/EIN Number 201005712

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

Address: 4200 STATE RD 524, SUITE 104, COCOA, FL, 32926, US
Mail Address: 4200 STATE RD 524, SUITE 104, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAGWELL ODILIE Manager 4200 State Rd 524, Cocoa, FL, 32926
BAGWELL BRAD Managing Member 4200 State Rd 524, Cocoa, FL, 32926
BAGWELL ODILIE M Agent 4200 State Rd 524, Cocoa, FL, 32926

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-21 - -
REGISTERED AGENT NAME CHANGED 2020-01-21 BAGWELL, ODILIE MDR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 4200 State Rd 524, Suite 104, Cocoa, FL 32926 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 4200 STATE RD 524, SUITE 104, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2011-01-18 4200 STATE RD 524, SUITE 104, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-23
REINSTATEMENT 2020-01-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State