Search icon

O.M. INTERNATIONAL PROFESSIONAL SERVICES,LLC - Florida Company Profile

Company Details

Entity Name: O.M. INTERNATIONAL PROFESSIONAL SERVICES,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.M. INTERNATIONAL PROFESSIONAL SERVICES,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: 13 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L15000119765
FEI/EIN Number 47-4573294

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

Address: 1205 PAYNE STEWART DR, DAVENPORT, FL, 33896, US
Mail Address: 1205 PAYNE STEWART DR, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTTA ORLANDO Authorized Member 16702 Broadford Ln, Clermont, FL, 34714
Ramirez Esneda Authorized Member 16702 Broadford Ln, Clermont, FL, 34714
MOTTA CHAVES ORLANDO Manager 16702 Broadford Ln, Clermont, FL, 34714
MOTTA ORLANDO Agent 1205 PAYNE STEWART DR, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1205 PAYNE STEWART DR, DAVENPORT, FL 33896 -
REINSTATEMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1205 PAYNE STEWART DR, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2024-04-30 1205 PAYNE STEWART DR, DAVENPORT, FL 33896 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-12-10 MOTTA, ORLANDO -
REINSTATEMENT 2021-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-07-20 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-03-25
REINSTATEMENT 2021-12-10
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-06
LC Amendment 2017-07-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
Florida Limited Liability 2015-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State