Search icon

OMNI HOMES, LLC - Florida Company Profile

Company Details

Entity Name: OMNI HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNI HOMES, 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: 21 May 2004 (21 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: L04000040292
FEI/EIN Number 201160462

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

Address: 16050 S. TAMIAMI TRAIL SUITE 101, FT. MYERS, FL, 33908
Mail Address: 6501 JACOBS DRIVE, FT. MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAM H C NULL Managing Member 16050 S. TAMIAMI TRAIL SUITE 101, FT. MYERS, FL, 33908
DEERWESTER H.J. Managing Member 16050 S. TAMIAMI TRAIL SUITE 101, FT. MYERS, FL, 33908
DEERWESTER H.J. Agent 16050 S. TAMIAMI TRAIL SUITE 101, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-01-17 - -
CHANGE OF MAILING ADDRESS 2007-01-17 16050 S. TAMIAMI TRAIL SUITE 101, FT. MYERS, FL 33908 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-09-13 - -
AMENDMENT 2004-07-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002199882 LAPSED 06-CA-005034 LEE COUNTY CIRCUIT COURT 2009-10-13 2014-11-03 $110,478.35 CATHERINE SCHAFFER, 2380 MAIN STREET, BREWSTER, MA 02631

Documents

Name Date
CORLCMMRES 2010-03-12
Reg. Agent Resignation 2010-03-01
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-01-17
ANNUAL REPORT 2005-07-01
Amendment 2004-09-13
Off/Dir Resignation 2004-09-13
Amendment 2004-07-07
Florida Limited Liabilites 2004-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State