Search icon

OMA ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: OMA ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMA ENTERPRISE, 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: 11 Oct 2002 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L02000026970
FEI/EIN Number 141854674

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

Address: 5521 REYNOLDS ROAD, LAKE WORTH, FL, 33449
Mail Address: 5521 REYNOLDS ROAD, LAKE WORTH, FL, 33449
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER LUTZ Managing Member 5521 REYNOLDS ROAD, LAKE WORTH, FL, 33449
MEYER MARY Managing Member 5521 REYNOLDS ROAD, LAKE WORTH, FL, 33449
MEYER LUTZ M Agent 5521 REYNOLDS RD, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 MEYER, LUTZ MRGM -
CHANGE OF PRINCIPAL ADDRESS 2009-03-09 5521 REYNOLDS ROAD, LAKE WORTH, FL 33449 -
CHANGE OF MAILING ADDRESS 2009-03-09 5521 REYNOLDS ROAD, LAKE WORTH, FL 33449 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 5521 REYNOLDS RD, LAKE WORTH, FL 33449 -

Documents

Name Date
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State