Search icon

OMN PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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