Entity Name: | O'BRIEN'S RESPONSE MANAGEMENT, L.L.C. |
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: | 10 Apr 2013 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 24 May 2016 (9 years ago) |
Document Number: | M13000002248 |
FEI/EIN Number |
720978746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 818 TOWN & COUNTRY BLVD., HOUSTON, TX, 77024, US |
Mail Address: | 818 TOWN & COUNTRY BLVD., HOUSTON, TX, 77024, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NRAI SERVICES, INC. | Agent | - |
FENTON GREGORY | Manager | 818 TOWN & COUNTRY BLVD., HOUSTON, TX, 77024 |
GALLAGHER MIKE | Secretary | 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 | Manager | 818 TOWN & COUNTRY BLVD., HOUSTON, TX, 77024 |
JOINER CHERYL | Director | 818 Town & Country Blvd, HOUSTON, TX, 77024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 818 TOWN & COUNTRY BLVD., SUITE 200, HOUSTON, TX 77024 | - |
CHANGE OF MAILING ADDRESS | 2024-04-09 | 818 TOWN & COUNTRY BLVD., SUITE 200, HOUSTON, TX 77024 | - |
MERGER | 2016-05-24 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000161241 |
LC STMNT OF RA/RO CHG | 2014-08-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-26 | NRAI SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-08-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-10 |
AMENDED ANNUAL REPORT | 2017-08-14 |
ANNUAL REPORT | 2017-04-24 |
Merger | 2016-05-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State