Search icon

OM PROPERTIES & HOMES, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: OM PROPERTIES & HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OM PROPERTIES & 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2005 (20 years ago)
Document Number: L05000035021
FEI/EIN Number 542171365

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

Address: 4941 LAKE DAISY RD, WINTER HAVEN, FL, 33884
Mail Address: 27 MONTROSE AVE, 1ST FL, BROOKLYN, NY, 11206
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OM PROPERTIES & HOMES, LLC, NEW YORK 3464382 NEW YORK

Key Officers & Management

Name Role Address
RAMPHIR NICKY 9 Managing Member 27 MONTROSE AVE, 1ST FL, BROOKLYN, NY, 11206
BARBARA SUTRABAN 0 Manager 27 MONTROSE AVE, 1ST FL, BROOKLYN, NY, 11206
Nick Ramphir Agent 4491 LAKE DAISY RD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-02 Nick, Ramphir -
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 4491 LAKE DAISY RD, WINTER HAVEN, FL 33884 -
CHANGE OF MAILING ADDRESS 2011-04-01 4941 LAKE DAISY RD, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 4941 LAKE DAISY RD, WINTER HAVEN, FL 33884 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State