Search icon

OMEGA RESEARCH CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: OMEGA RESEARCH CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA RESEARCH CONSULTANTS 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: 16 Aug 2006 (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: L06000080712
FEI/EIN Number 432102680

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

Address: 70 SPRING VISTA DRIVE, DEBARY, FL, 32713
Mail Address: 70 SPRING VISTA DRIVE, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OMEGA RESEARCH CONSULTANTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 432102680 2024-07-25 OMEGA RESEARCH CONSULTANTS LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3015028467
Plan sponsor’s address 609 N CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713

Signature of

Role Plan administrator
Date 2024-07-25
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OMEGA RESEARCH CONSULTANTS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 432102680 2023-05-02 OMEGA RESEARCH CONSULTANTS LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541990
Sponsor’s telephone number 3015028467
Plan sponsor’s address 609 N CHARLES RICHARD BEALL BLVD, DEBARY, FL, 32713

Signature of

Role Plan administrator
Date 2023-05-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NYANTEH Jeffrey Managing Member 70 SPRING VISTA DRIVE, DEBARY, FL, 32713
SMITH JOHN Agent 70 SPRING VISTA DR, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 70 SPRING VISTA DR, DEBARY, FL 32713 -
REGISTERED AGENT NAME CHANGED 2018-03-21 SMITH, JOHN -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-10 70 SPRING VISTA DRIVE, DEBARY, FL 32713 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000552727 TERMINATED 1000001008168 VOLUSIA 2024-08-21 2034-08-28 $ 821.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J13000027285 TERMINATED 1000000392808 VOLUSIA 2012-11-29 2023-01-02 $ 3,308.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
REINSTATEMENT 2021-10-09
ANNUAL REPORT 2020-06-28
REINSTATEMENT 2019-10-26
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509477201 2020-04-28 0491 PPP 609 N CHARLES RICHARD BEALL, DEBARY, FL, 32713
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268482
Loan Approval Amount (current) 268482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEBARY, VOLUSIA, FL, 32713-1800
Project Congressional District FL-07
Number of Employees 30
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 272255.46
Forgiveness Paid Date 2021-10-04
3451708405 2021-02-05 0491 PPS 609 N Charles Richard Beall Blvd, Debary, FL, 32713-2260
Loan Status Date 2022-08-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 314182
Loan Approval Amount (current) 314182
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Debary, VOLUSIA, FL, 32713-2260
Project Congressional District FL-07
Number of Employees 33
NAICS code 541720
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 318658.02
Forgiveness Paid Date 2022-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State