Search icon

OMEGA EXECUTIVE LIMOUSINES, LLC - Florida Company Profile

Company Details

Entity Name: OMEGA EXECUTIVE LIMOUSINES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA EXECUTIVE LIMOUSINES, 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: 13 Apr 2007 (18 years ago)
Date of dissolution: 03 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: L07000040264
FEI/EIN Number 841696304

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

Address: 7202 Deerfoot Point Circle, JACKSONVILLE, FL, 32256, US
Mail Address: 7202 Deerfoot Point Circle, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS ERIC L Manager 7202 DEERFOOT PT CIR #3, JACKSONVILLE, FL, 32256
SIMMONS ERIC L Agent 7202 DEERFOOT POINT CIR #3, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 7202 Deerfoot Point Circle, 3, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2019-04-29 7202 Deerfoot Point Circle, 3, JACKSONVILLE, FL 32256 -
CONVERSION 2007-04-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000064449

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State