Entity Name: | OOM PUBLISHING, L.L.C. *********************** |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2020 (4 years ago) |
Document Number: | L19000037618 |
FEI/EIN Number | 83-3743643 |
Address: | 13915 Newport Shores Drive, Hudson, FL, 34669, US |
Mail Address: | 13915 Newport Shores Drive, Hudson, FL, 34669, US |
ZIP code: | 34669 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Liggieri Salvatore | Agent | 13915 Newport Shores Drive, Hudson, FL, 34669 |
Name | Role | Address |
---|---|---|
LIGGIERI SALVATORE | Manager | 13915 NEWPORT SHORES DR, HUDSON, FL, 34669 |
Name | Role | Address |
---|---|---|
Salvatore Liggieri | Authorized Member | 13915 Newport Shores Drive, Hudson, FL, 34669 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-11-08 | 13915 Newport Shores Drive, Hudson, FL 34669 | No data |
CHANGE OF MAILING ADDRESS | 2022-11-08 | 13915 Newport Shores Drive, Hudson, FL 34669 | No data |
REGISTERED AGENT NAME CHANGED | 2022-11-08 | Liggieri, Salvatore | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-11-08 | 13915 Newport Shores Drive, Hudson, FL 34669 | No data |
REINSTATEMENT | 2020-10-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-20 |
AMENDED ANNUAL REPORT | 2022-11-08 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-10-15 |
Florida Limited Liability | 2019-02-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State