Search icon

OMEGA INSTALLS LLC - Florida Company Profile

Company Details

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

OMEGA INSTALLS 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: 21 May 2007 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L07000053822
FEI/EIN Number 260265621

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

Address: 108 N MAGNOLIA AVE, 314, OCALA, FL, 34475
Mail Address: 108 N MAGNOLIA AVE, 314, OCALA, FL, 34475
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO RAFAEL Manager 3184 NW 102 PLACE, MIAMI, FL, 33172
LONDONO JAIME Manager 3184 NW 102 PLACE, MIAMI, FL, 33172
NARANJO RAFAEL Agent 108 N. MAGNOLIA AVENUE #314, OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000176918 DMD PHARMACY SERVICES EXPIRED 2009-11-18 2014-12-31 - 108 N MAGNOLIA AVE #314, OCALA, FL, 34475
G09000127172 AMT MEDICAL EQUIPMENT EXPIRED 2009-06-25 2014-12-31 - 108 N MAGNOLIA AVE, 314, OCALA, FL, 34475
G09000127168 TECH PHARMACEUTICALS EXPIRED 2009-06-25 2014-12-31 - 108 N MAGNOLIA AVE, 314, OCALA, FL, 34475
G09000123962 JACOBS PHARMACY EXPIRED 2009-06-19 2014-12-31 - 108 N MAGNOLIA AVE, 314, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-31 108 N. MAGNOLIA AVENUE #314, OCALA, FL 34475 -
REGISTERED AGENT NAME CHANGED 2009-08-31 NARANJO, RAFAEL -
LC AMENDMENT 2009-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-24 108 N MAGNOLIA AVE, 314, OCALA, FL 34475 -
CHANGE OF MAILING ADDRESS 2008-11-24 108 N MAGNOLIA AVE, 314, OCALA, FL 34475 -
CANCEL ADM DISS/REV 2008-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-11-17
LC Amendment 2009-08-31
ANNUAL REPORT 2008-11-24
REINSTATEMENT 2008-11-12
Florida Limited Liability 2007-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State