Search icon

OM VENTURES I, LLC - Florida Company Profile

Company Details

Entity Name: OM VENTURES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM VENTURES I, 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: 30 Sep 2005 (20 years ago)
Last Event: LC AMENDED/RESTATED ARTICLE/NAME CHANGE
Event Date Filed: 28 Mar 2018 (7 years ago)
Document Number: L05000097206
FEI/EIN Number 412191973

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

Address: 449 S. 12th Street, Unit 601, Tampa, FL, 33602, US
Mail Address: 449 S. 12th Street, Unit 601, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEALEGRE MARIA M Manager 449 S. 12th Street, Unit 601, Tampa, FL, 33602
ORJUELA IVAN Manager 449 S. 12th Street, Unit 601, Tampa, FL, 33602
YONGE L. TYLER Agent 6987 EAST FOWLER AVE, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-14 449 S. 12th Street, Unit 601, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-02-14 449 S. 12th Street, Unit 601, Tampa, FL 33602 -
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2018-03-28 OM VENTURES I, LLC -
REGISTERED AGENT NAME CHANGED 2018-03-28 YONGE, L. TYLER -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 6987 EAST FOWLER AVE, TAMPA, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-25
LC Amended/Restated Article/NC 2018-03-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State