Search icon

FNB OREO, LLC - Florida Company Profile

Company Details

Entity Name: FNB OREO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Oct 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Oct 2024 (6 months ago)
Document Number: M08000004509
FEI/EIN Number 263319178

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

Address: 4140 East State Street, Hermitage, PA, 16148, US
Mail Address: 1858 RINGLING BOULEVARD, Sarasota, FL, 34236, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
DONAHER DONNA Director 100 Federal Street, 4th Floor, Pittsburgh, PA, 15212
DONAHER DONNA Vice President 100 Federal Street, 4th Floor, Pittsburgh, PA, 15212
SHEARER BRUCE Director 12 FEDERAL ST, PITTSBURGH, PA, 15212
SHEARER BRUCE President 12 FEDERAL ST, PITTSBURGH, PA, 15212
SCARTON RONALD R Director ONE FNB BLVD., HERMITAGE, PA, 16148
SCARTON RONALD R Secretary ONE FNB BLVD., HERMITAGE, PA, 16148
SCARTON RONALD R Treasurer ONE FNB BLVD., HERMITAGE, PA, 16148

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2024-10-31 - -
REGISTERED AGENT NAME CHANGED 2024-10-31 C T CORPORATION SYSTEM -
LC NAME CHANGE 2021-06-01 FNB OREO, LLC -
LC STMNT OF RA/RO CHG 2018-07-06 - -
CHANGE OF MAILING ADDRESS 2018-06-29 4140 East State Street, Hermitage, PA 16148 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 4140 East State Street, Hermitage, PA 16148 -

Documents

Name Date
CORLCRACHG 2024-10-31
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-11
LC Name Change 2021-06-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
CORLCRACHG 2018-07-06
ANNUAL REPORT 2018-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State