Search icon

OMS CONSULTING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OMS CONSULTING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMS CONSULTING PARTNERS, 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: 30 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000114310
FEI/EIN Number 203854869

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

Address: 310 PALM DRIVE, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 1110 South Union Avenue, Ozark, AL, 36360, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUMMETT JAMES P President 310 PALM DRIVE, PANAMA CITY BEACH, FL, 32413
Rocheford Sarah Agent 31 Alamanda Drive, Ormond Beach, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-09-29 310 PALM DRIVE, PANAMA CITY BEACH, FL 32413 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 310 PALM DRIVE, PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 31 Alamanda Drive, Ormond Beach, FL 32176 -
REGISTERED AGENT NAME CHANGED 2020-06-08 Rocheford, Sarah -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-09 - -

Documents

Name Date
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-11-06
REINSTATEMENT 2019-11-05
REINSTATEMENT 2018-04-09
REINSTATEMENT 2015-08-07
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State