Search icon

OMNI CAPITAL MANAGEMENT, LLC

Company Details

Entity Name: OMNI CAPITAL MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2002 (22 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L02000033334
FEI/EIN Number 010757164
Address: 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 4044 WEST LAKE MARY BLVD, #104-426, LAKE MARY, FL, 32746
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role
KELLEY, GOLDBERG, LEACH, & COHN, PL Agent

Manager

Name Role Address
OLIVOS JAMES Manager 4044 WEST LK MARY BLVD 104-426, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-03-08 KELLEY, GOLDBERG, LEACH & COHN PL No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-12 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 No data
CHANGE OF MAILING ADDRESS 2006-04-12 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-12 475 MONTGOMERY PLACE, ALTAMONTE SPRINGS, FL 32714 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000104839 LAPSED 2004 SC 003948 LAKE COUNTY COURT 2005-02-23 2012-04-13 $3,288.00 BILLY & TRISH WARR, 11712 OSPREY POINTE BLVD., CLERMONT, FL 34711

Documents

Name Date
ANNUAL REPORT 2008-04-17
Off/Dir Resignation 2007-03-12
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-05-01
ANNUAL REPORT 2003-06-06
Florida Limited Liabilites 2002-12-12
CORLCMMRES 2002-12-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State