Search icon

OGPE LLC - Florida Company Profile

Company Details

Entity Name: OGPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OGPE 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 Sep 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: L15000149855
FEI/EIN Number 81-2575300

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

Address: 1777 BLOUNT RD STE 506, Pompano Beach, FL, 33069, US
Mail Address: 1777 BLOUNT RD STE 506, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ghanchi Omar Manager 4111 NW 88 AVE, CORAL SPRINGS, FL, 33065
GHANCHI OMAR Agent 1777 BLOUNT RD STE 506, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150208 BROWARD ENGINEERING ACTIVE 2024-12-10 2029-12-31 - 1777 BLOUNT RD STE 506, POMPANO BEACH, FL, 33069
G23000084255 INGENIUM ENGINEERING ACTIVE 2023-07-18 2028-12-31 - 1777 BLOUNT RD STE 506, POMPANO BEACH, FL, 33069
G23000009337 JBPE LLC ACTIVE 2023-01-20 2028-12-31 - 1777 BLOUNT RD STE 506, POMPANO BEACH, FL, 33069
G18000042568 JBPE CONSULTING ENGINEERS EXPIRED 2018-04-02 2023-12-31 - 4314 NE 5 AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-12-12 BROWARD ENGINEERING LLC -
LC NAME CHANGE 2024-11-25 OGPE LLC -
LC DISSOCIATION MEM 2024-08-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 1777 BLOUNT RD STE 506, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2020-07-01 1777 BLOUNT RD STE 506, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-01 1777 BLOUNT RD STE 506, Pompano Beach, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000291650 TERMINATED 1000000925846 BROWARD 2022-06-10 2032-06-15 $ 554.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Name Change 2024-12-12
LC Name Change 2024-11-25
CORLCDSMEM 2024-08-12
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State