Search icon

USO NORGE DP, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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