Search icon

O'MALLEY MEDIA GROUP LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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