Entity Name: | OMA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMA, 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. |
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: | 20 Dec 2001 (23 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 16 Jan 2018 (7 years ago) |
Document Number: | L01000022166 |
FEI/EIN Number |
800008103
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4847 West Flamingo Road, Tampa, FL, 33611, US |
Mail Address: | 4847 West Flamingo Road, Tampa, FL, 33611, US |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Malley Michael J | Manager | 4847 West Flamingo Road, Tampa, FL, 33611 |
O'Malley Barbara | Manager | 4847 West Flamingo Road, Tampa, FL, 33611 |
O'MALLEY MICHAEL J | Agent | 301 Harbour Place Drive, Tampa, FL, 33602 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000090532 | PET SUPPLIES PLUS | EXPIRED | 2016-08-22 | 2021-12-31 | - | 21703 VILLAGE LAKES SHOPPING CENTER DRIV, LAND O'LAKES, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 4847 West Flamingo Road, Tampa, FL 33611 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 4847 West Flamingo Road, Tampa, FL 33611 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-29 | 301 Harbour Place Drive, Unit 1901, Tampa, FL 33602 | - |
LC AMENDMENT | 2018-01-16 | - | - |
LC AMENDMENT | 2015-03-02 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-08-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-05-21 |
ANNUAL REPORT | 2018-01-29 |
LC Amendment | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State