Search icon

OMNI-BUILT, LLC

Company Details

Entity Name: OMNI-BUILT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: L03000046154
FEI/EIN Number 20-0441324
Address: 1040 Collier Center Way, Unit 7, NAPLES, FL 34110
Mail Address: P.O. Box 112697, NAPLES, FL 34108
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HEROLD, KENNETH E Agent 12343 Londonderry Lane, Bonita Springs, FL 34135

Managing Member

Name Role Address
Herold, Kenneth E Managing Member 12343 Londonderry Lane, Bonita Springs, FL 34135

Manager

Name Role Address
Herold, Drayton M Manager 4402 Vanda Drive, Bonita Springs, FL 34134

Authorized Representative

Name Role Address
Herold, Kendall S Authorized Representative 2885 Osceola Ave, Unit C3 Orlando, FL 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 12343 Londonderry Lane, Bonita Springs, FL 34135 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1040 Collier Center Way, Unit 7, NAPLES, FL 34110 No data
CHANGE OF MAILING ADDRESS 2013-04-30 1040 Collier Center Way, Unit 7, NAPLES, FL 34110 No data
REINSTATEMENT 2012-04-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000038229 ACTIVE 24-5050-CO COUNTY COURT OF PINELLAS CTY 2024-12-17 2030-01-22 $46,209.81 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., 1 ABC PARKWAY, BELOIT, WI, 53511

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-02

Date of last update: 30 Jan 2025

Sources: Florida Department of State