Search icon

OMEGA PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OMEGA PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Aug 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Nov 2006 (18 years ago)
Document Number: L00000009243
FEI/EIN Number 651081263

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

Address: STEARNS WEAVER MILLER, ET AL, 3025 NE 21ST ST, FORT LAUDERDALE, FL, 33305-1809, US
Mail Address: STEARNS WEAVER MILLER, ET AL, 3025 NE 21ST ST, FORT LAUDERDALE, FL, 33305-1809, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAHITI BEACH MANAGEMENT, LLC Manager -
STEARNS WEAVER MILLER WEISSLER ALHADEFF Agent 200 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-03 STEARNS WEAVER MILLER, ET AL, 3025 NE 21ST ST, FORT LAUDERDALE, FL 33305-1809 -
CHANGE OF MAILING ADDRESS 2024-07-03 STEARNS WEAVER MILLER, ET AL, 3025 NE 21ST ST, FORT LAUDERDALE, FL 33305-1809 -
REGISTERED AGENT NAME CHANGED 2009-09-08 STEARNS WEAVER MILLER WEISSLER ALHADEFF -
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 200 EAST LAS OLAS BLVD, STE 2100, FORT LAUDERDALE, FL 33301 -
CANCEL ADM DISS/REV 2006-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State