Search icon

O'BRICK'S IRISH PUB, LLC - Florida Company Profile

Company Details

Entity Name: O'BRICK'S IRISH PUB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O'BRICK'S IRISH PUB, 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: 12 Mar 2009 (16 years ago)
Document Number: L09000024400
FEI/EIN Number 264539217

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

Address: 427 12TH STREET WEST, BRADENTON, FL, 34205, US
Mail Address: 427 12TH STREET WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER MICHAEL M Manager 435 12TH STREET WEST, BRADENTON, FL, 34205
Willats Richard Manager 427 12TH STREET WEST, BRADENTON, FL, 34205
CARTER MICHAEL M Agent 435 12TH STREET WEST, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000181065 O'BRICK'S IRISH PUB & MARTINI BAR EXPIRED 2009-12-04 2014-12-31 - 435 12TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 427 12TH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2018-01-26 427 12TH STREET WEST, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2010-01-20 CARTER, MICHAEL M -
REGISTERED AGENT ADDRESS CHANGED 2010-01-20 435 12TH STREET WEST, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State