Search icon

OREO MANAGEMENT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
MODY VIPUL Managing Member 4319 Salisbury Rd, Jacksonville, FL, 32216
INTERSTATE SERVICES, LLC Agent -

Fictitious Names

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

Events

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 -

Documents

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