Search icon

OM VENTURES REALTY, LLC - Florida Company Profile

Company Details

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

OM VENTURES REALTY, 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: 16 Apr 2008 (17 years ago)
Document Number: L08000038349
FEI/EIN Number 262468611

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

Address: 3607 S. West Shore Blvd., TAMPA, FL, 33629, US
Mail Address: 3607 S. West Shore Blvd., TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALEMPATI RUPAL Manager 3607 S. West Shore Blvd., TAMPA, FL, 33629
IVANOV STELIYAN P Manager 3607 S. West Shore Blvd., TAMPA, FL, 33629
Malempati Dharma Manager 3607 S. West Shore Blvd., TAMPA, FL, 33629
MALEMPATI DHARMA Agent 3607 S. West Shore Blvd., TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000109736 OM VENTURES REAL ESTATE COMPANY EXPIRED 2009-05-21 2014-12-31 - PO BOX 7008, TAMPA, FL, 33673

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 3607 S. West Shore Blvd., TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2020-06-23 3607 S. West Shore Blvd., TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 3607 S. West Shore Blvd., TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State