Entity Name: | USO NORGE DP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 05 Oct 2009 (16 years ago) |
Date of dissolution: | 26 Dec 2017 (7 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 26 Dec 2017 (7 years ago) |
Document Number: | M09000003939 |
FEI/EIN Number |
270844983
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Obligo Real Estate Inc, 1441 Broadway, NEW YORK, NY, 10018, US |
Mail Address: | Obligo Real Estate Inc, 1441 Broadway, NEW YORK, NY, 10018, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ELLIOTT PAUL | President | Obligo Real Estate Inc, NEW YORK, NY, 10018 |
Wilson Rasheena | Vice President | Obligo Real Estate Inc, NEW YORK, NY, 10018 |
STAIRS STANLEY | Secretary | 200 PARK AVENUE SOUTH, STE 511, NEW YORK, NY, 10003 |
CORPORATION COMPANY OF MIAMI | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000075996 | USO NORGE DISCOVERY PALMS | EXPIRED | 2013-07-30 | 2018-12-31 | - | OBLIGO C/O WUNDERLICH, ONE WORLD FIN CTR - 22FLOOR, NEW YORK, NY, 10281 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2017-12-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-09 | 200 S. BISCAYNE BLVD., Suite 4100 (AIT), MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-02 | Obligo Real Estate Inc, 1441 Broadway, Suite 3019, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2015-03-02 | Obligo Real Estate Inc, 1441 Broadway, Suite 3019, NEW YORK, NY 10018 | - |
Name | Date |
---|---|
LC Withdrawal | 2017-12-26 |
ANNUAL REPORT | 2017-01-09 |
AMENDED ANNUAL REPORT | 2016-05-09 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-03-02 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-02-03 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-08-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State