OMEGA RESEARCH CONSULTANTS LLC - Florida Company Profile

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. |
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 |
Name | Role | Address |
---|---|---|
NYANTEH Jeffrey | Managing Member | 70 SPRING VISTA DRIVE, DEBARY, FL, 32713 |
SMITH JOHN | Agent | 70 SPRING VISTA DR, DEBARY, FL, 32713 |
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 | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State