Entity Name: | OMNI CREDIT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMNI CREDIT 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: |
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: | 07 Dec 2006 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L06000116940 |
FEI/EIN Number |
208037724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 NORTH STATE ROAD 7, BLDG. A, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4131 STIRLING RD., UNIT 108, DAVIE, FL, 33314, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DUVAL TIMOTHY | Manager | 1600 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33021 |
DUVAL TIM | Agent | 1600 NORTH STATE ROAD 7, HOLLYWOOD, FL, 33023 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000031502 | AUTO RIDE | EXPIRED | 2018-03-06 | 2023-12-31 | - | 1600 N. ST. RD. 7, HOLLYWOOD, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-14 | 1600 NORTH STATE ROAD 7, BLDG. A, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-14 | 1600 NORTH STATE ROAD 7, BLDG. A, HOLLYWOOD, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-14 | 1600 NORTH STATE ROAD 7, BLDG. A, HOLLYWOOD, FL 33021 | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-12-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-02 | DUVAL, TIM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
PENDING REINSTATEMENT | 2014-07-18 | - | - |
REINSTATEMENT | 2014-07-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-15 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-03 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-22 |
REINSTATEMENT | 2017-12-02 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State