Search icon

OMEGA CUSTOM HOMES LLC - Florida Company Profile

Company Details

Entity Name: OMEGA CUSTOM HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA CUSTOM HOMES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2002 (23 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L02000010700
FEI/EIN Number 113643827

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

Address: 21601 Six L's Farm Rd, Estero, FL, 33928, US
Mail Address: 21601 Six L's Farm Rd, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUJAK ANDREW J Managing Member 21601 Six L's Farm Road, Estero, FL, 33928
BUJAK ANDREW J Agent 7438 SEA ISLAND ROAD, FORT MYERS, FL, 33967

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-14 BUJAK, ANDREW J -
CHANGE OF MAILING ADDRESS 2018-10-14 21601 Six L’s Farm Rd, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-14 21601 Six L’s Farm Rd, Estero, FL 33928 -
REINSTATEMENT 2018-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 7438 SEA ISLAND ROAD, FORT MYERS, FL 33967 -
CANCEL ADM DISS/REV 2009-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-09-13 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-14
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-05-07
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State