Search icon

OE ALLOY PARIS, LLC - Florida Company Profile

Company Details

Entity Name: OE ALLOY PARIS, 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: 25 Jul 2022 (3 years ago)
Document Number: M22000011746
FEI/EIN Number 88-3015909

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

Address: 460 Virginia Ave, Indianapolis, IN, 46203, US
Mail Address: 460 Virginia Ave, Indianapolis, IN, 46203, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
LAHR ANDREW B Authorized Person 460 Virginia Ave, INDIANAPOLIS, IN, 46203
Lahr Andrew Agent 2002 E 4TH AVE, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 460 Virginia Ave, Indianapolis, IN 46203 -
CHANGE OF MAILING ADDRESS 2024-02-05 460 Virginia Ave, Indianapolis, IN 46203 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Lahr, Andrew -

Court Cases

Title Case Number Docket Date Status
OE Alloy Paris, LLC, Appellant(s) v. City of Tampa and JC Hudgison, in his official capacity as the Building Official for City of Tampa, Appellee(s). 2D2024-2913 2024-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-002791

Parties

Name OE ALLOY PARIS, LLC
Role Appellant
Status Active
Representations Shane Timothy Costello
Name City of Tampa
Role Appellee
Status Active
Representations David Harvey
Name JC Hudgison
Role Appellee
Status Active
Name Hon. Jennifer X. Gabbard
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-06
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-12-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of OE Alloy Paris, LLC
View View File
Docket Date 2024-12-26
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service - AMENDED CERTIFICATE OF SERVICE
On Behalf Of OE Alloy Paris, LLC
Docket Date 2024-12-26
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of OE Alloy Paris, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
Foreign Limited 2022-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State