Search icon

OM OM, LLC - Florida Company Profile

Company Details

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

OM OM, 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: 07 Oct 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000170808
FEI/EIN Number 47-5319536

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

Address: 8539 GATE PARKWAY W., 615, JACKSONVILLE, FL, 32216, US
Mail Address: 200 Ford Rd, Melrose, NY, 12121, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATZEN NICOLAUS Authorized Member 8539 GATE PARKWAY W., UNIT 615, JACKSONVILLE, FL, 32216
MATZEN PETER Authorized Member 8539 GATE PARKWAY W., UNIT 615, JACKSONVILLE, FL, 32216
MATZEN MERCEDES Authorized Member 8539 GATE PARKWAY W., UNIT 615, JACKSONVILLE, FL, 32216
Matzen Nicolaus P Agent 8539 GATE PARKWAY W., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-11-08 - -
CHANGE OF MAILING ADDRESS 2016-11-08 8539 GATE PARKWAY W., 615, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2016-11-08 Matzen, Nicolaus Peter -
REGISTERED AGENT ADDRESS CHANGED 2016-11-08 8539 GATE PARKWAY W., 615, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-02-26
REINSTATEMENT 2016-11-08
Florida Limited Liability 2015-10-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State