Entity Name: | 919 OB LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
919 OB 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: | 29 Dec 2014 (10 years ago) |
Document Number: | L14000195413 |
FEI/EIN Number |
81-0999891
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 919 Old Bainbridge Road, TALLAHASSEE, FL, 32303, US |
Mail Address: | 920 Central St, TALLAHASSEE, FL, 32308, US |
ZIP code: | 32303 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAPER LONNIE | Authorized Representative | 565 FRANK SHAW ROAD, TALLAHASSEE, FL, 32312 |
DRAPER BRENDAN | Manager | 920 Central St, TALLAHASSEE, FL, 32308 |
DRAPER LONNIE | Agent | 565 FRANK SHAW ROAD, TALLAHASSEE, FL, 32312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2018-01-19 | 919 Old Bainbridge Road, TALLAHASSEE, FL 32303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-06 | 919 Old Bainbridge Road, TALLAHASSEE, FL 32303 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000606842 | TERMINATED | 1000000907986 | LEON | 2021-11-17 | 2041-11-24 | $ 1,496.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-01-05 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State