Search icon

OMNI CREDIT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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