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. |
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 |
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 |
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 |
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 | - |
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