Search icon

OM ENERGY ENROLLMENT EXECUTIVES LLC - Florida Company Profile

Company Details

Entity Name: OM ENERGY ENROLLMENT EXECUTIVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM ENERGY ENROLLMENT EXECUTIVES 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 24 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: L14000178278
FEI/EIN Number 46-4261531

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

Address: 30109 US HWY 19 N, CLEARWATER, FL, 33761, US
Mail Address: 2152 ARCADIA RD, HOLIDAY, FL, 34690, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAHL POOJA F Chief Financial Officer 2152 ARCADIA RD, HOLIDAY, FL, 34690
BAHL POOJA Agent 30109 US HWY 19 N, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000139778 3ELLC EXPIRED 2016-12-28 2021-12-31 - 30109 US HWY 19N, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-24 - -
LC AMENDMENT 2017-02-06 - -
REGISTERED AGENT NAME CHANGED 2017-02-06 BAHL, POOJA -
REGISTERED AGENT ADDRESS CHANGED 2016-10-21 30109 US HWY 19 N, CLEARWATER, FL 33761 -
REINSTATEMENT 2016-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-21 30109 US HWY 19 N, CLEARWATER, FL 33761 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-08-22 - -

Documents

Name Date
LC Amendment 2017-02-06
REINSTATEMENT 2016-10-21
LC Amendment 2016-08-22
Florida Limited Liability 2014-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State