Search icon

OM BLANQUITOS OM, LLC - Florida Company Profile

Company Details

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

OM BLANQUITOS 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: 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: 03 Oct 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L16000183319
FEI/EIN Number 38-4017460

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

Address: 7901 4th St N, St Petesburg, FL, 33702, US
Mail Address: 7901 4th St N, St Petesburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanco Tobias U Auth 7901 4th St N, St Petesburg, FL, 33702
Blanco Ivan Auth 7901 4th St N, St Petesburg, FL, 33702
Blanco Fabian E Manager 7901 4th St N, St Petesburg, FL, 33702
Blanco Ariel ESr. Auth 7901 4th St N, St Petesburg, FL, 33702
Blanco Lucas GSr. Auth 7901 4th St N, St Petesburg, FL, 33702
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 7901 4th St N, ste 300, St Petesburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-04-19 7901 4th St N, ste 300, St Petesburg, FL 33702 -
LC STMNT OF RA/RO CHG 2022-04-15 - -
REGISTERED AGENT NAME CHANGED 2022-04-15 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-19
CORLCRACHG 2022-04-15
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21

Date of last update: 03 May 2025

Sources: Florida Department of State