Search icon

OBRIEN'S CUSTOM PAINT AND BODY LLC - Florida Company Profile

Company Details

Entity Name: OBRIEN'S CUSTOM PAINT AND BODY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OBRIEN'S CUSTOM PAINT AND BODY 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: 01 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (5 years ago)
Document Number: L15000114276
FEI/EIN Number 47-4504960

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

Address: 2796 Hwy 98 W, Mary Esther, FL, 32569, US
Mail Address: 2796 Hwy 98 W, Mary Esther, FL, 32569, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBRIEN SCOTT A Manager 8643 BRISTOLWOOD CIR, NAVARRE, FL, 32566
OBRIEN SCOTT A Agent 8643 BRISTOLWOOD CIR, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000110024 O'BRIENS BODY SHOP ACTIVE 2020-08-25 2025-12-31 - 2796 HWY 98 W., MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 2796 Hwy 98 W, Mary Esther, FL 32569 -
CHANGE OF MAILING ADDRESS 2021-07-27 2796 Hwy 98 W, Mary Esther, FL 32569 -
REINSTATEMENT 2019-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 OBRIEN, SCOTT A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-31
REINSTATEMENT 2016-10-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State