Search icon

OREGON VENTURE LLC - Florida Company Profile

Company Details

Entity Name: OREGON VENTURE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OREGON VENTURE 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: 26 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: L09000082839
FEI/EIN Number 270882315

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

Address: 712 SOUTH OREGON AVENUE, TAMPA, FL, 33606, US
Mail Address: 712 SOUTH OREGON AVENUE, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'MALLEY ANDREW M Agent 712 SOUTH OREGON AVE., TAMPA, FL, 33606
712 OREGON PROPERTIES, INC. Managing Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-22 712 SOUTH OREGON AVENUE, TAMPA, FL 33606 -
REINSTATEMENT 2018-04-02 - -
REGISTERED AGENT NAME CHANGED 2018-04-02 O'MALLEY, ANDREW M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-10 712 SOUTH OREGON AVENUE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-10 712 SOUTH OREGON AVE., TAMPA, FL 33606 -
CONVERSION 2009-08-26 - GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS LLP040002693 ORIGINALLY FILED ON 05/26/2004. CONVERSION NUMBER 700000099007

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-26
REINSTATEMENT 2018-04-02
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State