Search icon

MAUREEN O'SULLIVAN PUBLIC RELATIONS LLC - Florida Company Profile

Company Details

Entity Name: MAUREEN O'SULLIVAN PUBLIC RELATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MAUREEN O'SULLIVAN PUBLIC RELATIONS 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 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (9 years ago)
Document Number: L14000007288
FEI/EIN Number 46-3900028

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2600 North Flagler Drive, WEST PALM BEACH, FL, 33407, US
Mail Address: 2600 North Flagler Drive, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'SULLIVAN MAUREEN Manager 2600 North Flagler Drive, WEST PALM BEACH, FL, 33407
O'SULLIVAN MAUREEN Agent 2600 North Flagler Drive, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 2600 North Flagler Drive, 108, WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2023-02-06 2600 North Flagler Drive, 108, WEST PALM BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 2600 North Flagler Drive, 108, WEST PALM BEACH, FL 33407 -
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 O'SULLIVAN, MAUREEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State