Entity Name: | OBFI GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OBFI GP, 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: |
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 Jun 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000054240 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1399 N KILLIAN DRIVE, UNIT 2, LAKE PARK, FL, 33403, US |
Mail Address: | 1399 N KILLIAN DRIVE, UNIT 2, LAKE PARK, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'BRIEN BRIAN | Managing Member | 1399 N. KILLIAN DRIVE, SUITE 2, LAKE PARK, FL, 33403 |
O'BRIEN DARREN | Managing Member | 1399 N. KILLIAN DRIVE, SUITE 2, LAKE PARK, FL, 33403 |
O'Brien BRIAN K | Agent | 1399 N KILLIAN DRIVE, UNIT 2, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-23 | 1399 N KILLIAN DRIVE, UNIT 2, LAKE PARK, FL 33403 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-23 | 1399 N KILLIAN DRIVE, UNIT 2, LAKE PARK, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 2019-01-23 | 1399 N KILLIAN DRIVE, UNIT 2, LAKE PARK, FL 33403 | - |
REINSTATEMENT | 2017-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-01-20 | O'Brien, BRIAN K | - |
LC AMENDMENT | 2011-06-23 | - | - |
REINSTATEMENT | 2011-06-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-02-12 |
REINSTATEMENT | 2017-09-25 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-09 |
LC Amendment | 2011-06-23 |
REINSTATEMENT | 2011-06-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State