Entity Name: | O.N.P PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
O.N.P PROPERTIES 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: | 03 Oct 2012 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 03 Sep 2013 (12 years ago) |
Document Number: | L12000126060 |
FEI/EIN Number |
46-1131845
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1641 ne 3rd ct, fort lauderdale, FL, 33301, US |
Mail Address: | 244 5th Ave, Fl 2 PMB E276, New York, NY, 10001-7945, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | O.N.P PROPERTIES LLC, NEW YORK | 4447494 | NEW YORK |
Name | Role | Address |
---|---|---|
Itay Yaron | Managing Member | 244 5th Ave, New York, NY, 100017945 |
Ettinger Eli S | Managing Member | 244 5th Ave, New York, NY, 100017945 |
Ettinger Eli S | Agent | 1641 ne 3rd ct, fort lauderdale, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-26 | 1641 ne 3rd ct, apt #2, fort lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-31 | Ettinger, Eli Simon | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-03 | 1641 ne 3rd ct, apt #2, fort lauderdale, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 1641 ne 3rd ct, apt #2, fort lauderdale, FL 33301 | - |
LC AMENDMENT | 2013-09-03 | - | - |
LC AMENDMENT | 2013-08-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-01 |
AMENDED ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State