Search icon

2OMM21, LLC - Florida Company Profile

Company Details

Entity Name: 2OMM21, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2OMM21, 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: 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 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000071810
FEI/EIN Number 201697902

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

Address: 3329 Bodmin Moor Dr, TALLAHASSEE, FL, 32317, US
Mail Address: 106 Michele Terrace, Warner Robins, GA, 31088, US
ZIP code: 32317
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWEN GEORGE L Agent 3329 Bodmin Moor Dr, TALLAHASSEE, FL, 32317
BOWEN GEORGE L Manager 2015 FOREST GLEN, TALLAHASSEE, FL, 32303
HATCHETT THOMAS H Managing Member 1548 CONCORD ROAD, CHATHAM, VA, 24531
Bowen Tina E Auth 106 Michele Terrace, Warner Robins, GA, 31088

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-31 3329 Bodmin Moor Dr, TALLAHASSEE, FL 32317 -
CHANGE OF MAILING ADDRESS 2014-03-31 3329 Bodmin Moor Dr, TALLAHASSEE, FL 32317 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 3329 Bodmin Moor Dr, TALLAHASSEE, FL 32317 -
REGISTERED AGENT NAME CHANGED 2007-11-27 BOWEN, GEORGE L -
CANCEL ADM DISS/REV 2007-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-05-05
REINSTATEMENT 2007-11-27
ANNUAL REPORT 2006-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State