Search icon

THE OHMEGA GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE OHMEGA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE OHMEGA GROUP 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: 05 Mar 2004 (21 years ago)
Date of dissolution: 22 Oct 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L04000017508
FEI/EIN Number 200813618

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

Address: 1756 SILVER STREET, JACKSONVILLE, FL, 32206
Mail Address: 1756 SILVER STREET, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE OHMEGA GROUP LLC, NEW YORK 5133882 NEW YORK

Key Officers & Management

Name Role Address
MORLEY MARK A Managing Member 1353 N. PEARL STREET, JACKSONVILLE, FL, 32206
MORLEY Mark A Agent 1353 N. Pearl Street, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
CONVERSION 2018-10-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000087173. CONVERSION NUMBER 700000186227
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1353 N. Pearl Street, JACKSONVILLE, FL 32206 -
REGISTERED AGENT NAME CHANGED 2015-02-17 MORLEY, Mark A -
LC AMENDMENT 2012-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-26 1756 SILVER STREET, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2012-01-26 1756 SILVER STREET, JACKSONVILLE, FL 32206 -
LC AMENDMENT 2007-08-03 - -

Documents

Name Date
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-02-07
LC Amendment 2012-12-03
CORLCMMRES 2012-12-03
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State