Entity Name: | OREO MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OREO MANAGEMENT, 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: | 14 Mar 2011 (14 years ago) |
Document Number: | L11000031193 |
FEI/EIN Number |
451341048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4319 Salisbury Rd, Suite 108, Jacksonville, FL, 32216, US |
Mail Address: | 4319 Salisbury Rd, Suite 108, Jacksonville, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MODY VIPUL | Managing Member | 4319 Salisbury Rd, Jacksonville, FL, 32216 |
INTERSTATE SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000034285 | SPANISH OAKS APARTMENTS | EXPIRED | 2011-04-06 | 2016-12-31 | - | 416 SOUTH 3RD STREET, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 4319 Salisbury Rd, Suite 108, Jacksonville, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2017-04-09 | 4319 Salisbury Rd, Suite 108, Jacksonville, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-09 | 4319 Salisbury Rd, Suite 108, Jacksonville, FL 32216 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | Interstate Services LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State