Search icon

OMC MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: OMC MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMC MANAGEMENT, 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: 03 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L07000069311
FEI/EIN Number 260471283

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

Address: 815 MABBETTE STREET, KISSIMMEE, FL, 34741
Mail Address: 815 MABBETTE STREET, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JAMES J Manager 3353 WEST VINE STREET, STE 101, KISSIMMEE, FL, 34741
RANDOLPH AMELIA Agent 815 MABBETTE STREET, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08176900195 LEGACY DUNES RESORT BY AFFORDABLE RESORT RENTALS EXPIRED 2008-06-24 2013-12-31 - 22 W. MONUMENT AVENUE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-14 815 MABBETTE STREET, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2010-12-14 815 MABBETTE STREET, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2010-12-14 815 MABBETTE STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2010-12-14 RANDOLPH, AMELIA -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2007-07-27 - -

Documents

Name Date
Reg. Agent Change 2010-12-14
ANNUAL REPORT 2010-02-16
REINSTATEMENT 2009-10-16
ANNUAL REPORT 2008-03-10
LC Amendment 2007-07-27
Florida Limited Liability 2007-07-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State