Search icon

WITT O'BRIEN'S LLC - Florida Company Profile

Company Details

Entity Name: WITT O'BRIEN'S 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: 14 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jan 2019 (6 years ago)
Document Number: M10000003124
FEI/EIN Number 272783923

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

Address: 818 TOWN & COUNTRY BLVD., SUITE 200, HOUSTON, TX, 77024, US
Mail Address: 818 TOWN & COUNTRY BLVD., SUITE 200, HOUSTON, TX, 77024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
FENTON GREGORY SENI 818 TOWN & COUNTRY BLVD., HOUSTON, TX, 77024
JOINER CHERYL Director 818 TOWN & COUNTRY BLVD., HOUSTON, TX, 77024
PASHKO MICHELLE Vice President 818 TOWN & COUNTRY BLVD., HOUSTON, TX, 77024
PASHKO MICHELLE H 818 TOWN & COUNTRY BLVD., HOUSTON, TX, 77024
BORLENGHI GUILHERME P Manager 818 TOWN & COUNTRY BLVD., HOUSTON, TX, 77024
SILVA THIAGO D Manager 818 TOWN & COUNTRY BLVD., HOUSTON, TX, 77024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 818 TOWN & COUNTRY BLVD., SUITE 200, HOUSTON, TX 77024 -
CHANGE OF MAILING ADDRESS 2023-03-01 818 TOWN & COUNTRY BLVD., SUITE 200, HOUSTON, TX 77024 -
LC AMENDMENT 2019-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-26 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2014-08-26 NRAI SERVICES, INC -
LC STMNT OF RA/RO CHG 2014-08-26 - -
LC NAME CHANGE 2013-01-08 WITT O'BRIEN'S LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-01
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
LC Amendment 2019-01-30
ANNUAL REPORT 2018-04-11
AMENDED ANNUAL REPORT 2017-08-14

Date of last update: 02 May 2025

Sources: Florida Department of State