Search icon

OMNI ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: OMNI ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNI ENTERPRISES 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: 06 May 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L02000010787
FEI/EIN Number 043664314

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

Address: 2803 VICTORIA WAY, APT L2, COCONUT CREEK, FL, 33066
Mail Address: PO BOX 899, BLAKESLEE, PA, 18610
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRAVATO KATHLEEN Managing Member 258 DOWNES AVENUE, STATEN ISLAND, NY, 10312
PRAVATO DENISE Managing Member 19 LADY LINDA COURT, BLAKESLEE, PA, 18610
PRAVATO KATHLEEN Agent 2803 VICTORIA WAY, APT L2, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-02-28 2803 VICTORIA WAY, APT L2, COCONUT CREEK, FL 33066 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 2803 VICTORIA WAY, APT L2, COCONUT CREEK, FL 33066 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-09 2803 VICTORIA WAY, APT L2, COCONUT CREEK, FL 33066 -
REINSTATEMENT 2006-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CANCEL ADM DISS/REV 2003-11-10 - -
REGISTERED AGENT NAME CHANGED 2003-11-10 PRAVATO, KATHLEEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-03-20
REINSTATEMENT 2006-06-30
REINSTATEMENT 2003-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State