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 |
Name | Role | Address |
---|---|---|
HEROLD, KENNETH E | Agent | 12343 Londonderry Lane, Bonita Springs, FL 34135 |
Name | Role | Address |
---|---|---|
Herold, Kenneth E | Managing Member | 12343 Londonderry Lane, Bonita Springs, FL 34135 |
Name | Role | Address |
---|---|---|
Herold, Drayton M | Manager | 4402 Vanda Drive, Bonita Springs, FL 34134 |
Name | Role | Address |
---|---|---|
Herold, Kendall S | Authorized Representative | 2885 Osceola Ave, Unit C3 Orlando, FL 32806 |
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 |
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 |
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