Entity Name: | OMN PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMN PROPERTIES, 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. |
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: | 09 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Nov 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Nov 2024 (4 months ago) |
Document Number: | L05000013628 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3215 GULF SHORE BLVD. N., 712-N, NAPLES, FL, 34103, US |
Mail Address: | 3215 GULF SHORE BLVD. N., 712-N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NETZER ROMAN | Managing Member | 3215 GULF SHORE DRIVE N., NAPLES, FL, 34103 |
NETZER PATRICIA | Managing Member | 3215 GULF SHORE BLVD. N., NAPLES, FL, 34103 |
DENTONS COHEN & GRIGSBY P.C., INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-23 | DENTONS COHEN & GRIGSBY, P.C., INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 3215 GULF SHORE BLVD. N., 712-N, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 3215 GULF SHORE BLVD. N., 712-N, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-02 | 9110 STRADA PLACE, SUITE 6200, NAPLES, FL 34108 | - |
LC AMENDMENT | 2011-08-30 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-22 |
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-14 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State