Entity Name: | O'MALLEY MEDIA GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
O'MALLEY MEDIA GROUP 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: |
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: | 14 Dec 2012 (12 years ago) |
Date of dissolution: | 26 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2023 (a year ago) |
Document Number: | L12000156415 |
FEI/EIN Number |
46-1572488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 Wild Cypress Circle, Ponte Vedra, FL, 32081, US |
Mail Address: | 575 Wild Cyrpess Circle, Ponte Vedra, FL, 32081, US |
ZIP code: | 32081 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATURO ROBERT M | Managing Member | 575 Wild Cypress Circle, Ponte Vedra, FL, 32081 |
MATURO ROBERT M | Agent | 575 Wild Cypress Circle, Ponte Vedra, FL, 32081 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000127640 | MIKE O'MALLEY LLC | ACTIVE | 2022-10-12 | 2027-12-31 | - | 575 WILD CYPRESS CIRCLE, PONTE VEDRA, FL, 32081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-14 | 575 Wild Cypress Circle, Ponte Vedra, FL 32081 | - |
CHANGE OF MAILING ADDRESS | 2019-04-14 | 575 Wild Cypress Circle, Ponte Vedra, FL 32081 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-14 | 575 Wild Cypress Circle, Ponte Vedra, FL 32081 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-26 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-07-28 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State