Search icon

OM-SVN, LLC - Florida Company Profile

Company Details

Entity Name: OM-SVN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM-SVN, 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: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L04000017577
FEI/EIN Number 200764591

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

Address: 932 SAXON BLVD. SUITE A, ORANGE CITY, FL, 32763
Mail Address: 932 SAXON BLVD. SUITE A, ORANGE CITY, FL, 32763
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIPPALGAONKAR SUVARNA Managing Member 3055 ALATKA CT, LONGWOOD, FL, 32779
HIPPALGAONKAR NEHA SH 3055 ALATKA CT, LONGWOOD, FL, 32779
LAMBA SONALI H SH 3055 ALATKA CT, LONGWOOD, FL, 32779
HIPPALGAONKAR VARUN SH 3055 ALATKA CT, LONGWOOD, FL, 32779
MR&MRS HIPPALGAONKAR R JSH 3055 ALATKA CT, LONGWOOD, FL, 32779
HIPPALGAONKAR SUVARNA Agent 3055 ALATKA CT, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-20 932 SAXON BLVD. SUITE A, ORANGE CITY, FL 32763 -
CHANGE OF MAILING ADDRESS 2007-03-20 932 SAXON BLVD. SUITE A, ORANGE CITY, FL 32763 -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-05-16

Date of last update: 02 May 2025

Sources: Florida Department of State