Search icon

O'B I & F LLC - Florida Company Profile

Company Details

Entity Name: O'B I & F LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O'B I & F 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: 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 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L10000048258
FEI/EIN Number NOT APPLICABLE

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

Address: 1214 ARCHDALE ST, LEHIGH ACRES, FL, 33936
Mail Address: 1214 ARCHDALE ST, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'BRIEN BRIAN Managing Member 1214 ARCHDALE ST, LEHIGH ACRES, FL, 33936
LEWIS ESMOND E Agent 5237 SUMMERLIN COMMONS BLVD., FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004903 AMERICAN FIGHTER CHAMPIONS EXPIRED 2012-01-13 2017-12-31 - 1214 ARCHDALE ST, LEHIGH ACRES, FL, 33936
G12000001210 O'B I & F LLC EXPIRED 2012-01-04 2017-12-31 - 1214 ARCHDALE ST, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-30 1214 ARCHDALE ST, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2011-04-30 1214 ARCHDALE ST, LEHIGH ACRES, FL 33936 -
LC AMENDMENT 2011-04-08 - -
REGISTERED AGENT NAME CHANGED 2011-04-08 LEWIS, ESMOND ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-08 5237 SUMMERLIN COMMONS BLVD., FORT MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000848266 LAPSED 1000000619710 ORANGE 2014-04-25 2024-08-01 $ 680.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000848258 LAPSED 1000000619708 LEE 2014-04-24 2024-08-01 $ 1,323.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000493297 LAPSED 1000000430736 LEE 2013-01-31 2023-02-27 $ 647.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
CORLCMMRES 2012-05-14
ANNUAL REPORT 2011-04-30
LC Amendment 2011-04-08
Florida Limited Liability 2010-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State