Entity Name: | OH SHOOT! ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OH SHOOT! ENTERPRISES, 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: | 02 Apr 2012 (13 years ago) |
Document Number: | L12000044976 |
FEI/EIN Number |
35-2445407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 431 75th Avenue, Saint Petersburg Beach, FL, 33706, US |
Mail Address: | 110 50th Avenue E, Saint Petersburg Beach, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCRIBANO GEORGEO A | Managing Member | 110 50TH AVENUE E., SAINT PETE BEACH, FL, 33706 |
Marques Albert | Member | 429 B 75th Avenue, Saint Pete Beach, FL, 33706 |
SCRIBANO GEORGE A | Agent | 110 50th Avenue E, Saint Petersburg Beach, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-16 | 11455 Gulf Blvd. #300, TREASURE ISLAND, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2025-01-16 | 11455 Gulf Blvd. #300, TREASURE ISLAND, FL 33706 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 431 75th Avenue, Saint Petersburg Beach, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 431 75th Avenue, Saint Petersburg Beach, FL 33706 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-11 | 110 50th Avenue E, Unit 2, Saint Petersburg Beach, FL 33706 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State