Search icon

O'GORMAN BROTHERS, LLC - Florida Company Profile

Company Details

Entity Name: O'GORMAN BROTHERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O'GORMAN BROTHERS, 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: 26 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2017 (8 years ago)
Document Number: L04000031682
FEI/EIN Number 201055223

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

Address: 4163 PHILIPS HWY, JACKSONVILLE, FL, 32256, US
Mail Address: 160 State Route 35, Cliffwood Beach, NJ, 07735, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
O'GORMAN KEVIN Managing Member 8 MANEE PLACE, HOLMDEL, NJ, 07733
O'GORMAN ANGELA Managing Member 8 MANEE PLACE, HOLMDEL, NJ, 07733

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028694 BATHFITTER ACTIVE 2017-03-17 2027-12-31 - 160 STATE ROUTE 35, CLIFFWOOD BEACH, NJ, 07735
G12000019810 BATHFITTER ACTIVE 2012-02-27 2027-12-31 - 160 STATE ROUTE 35, CLIFFWOOD BEACH, NJ, 07735

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 4163 PHILIPS HWY, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2017-07-31 - -
CHANGE OF MAILING ADDRESS 2017-03-09 4163 PHILIPS HWY, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State