Entity Name: | OMNI GROUP NORTH AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMNI GROUP NORTH AMERICA, 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: |
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: | 17 Sep 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000094955 |
FEI/EIN Number |
450569023
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 N. REO STREET, SUITE 300, TAMPA, FL, 33609, US |
Mail Address: | 1755 N BROWN ROAD, SUITE 200, LAWRENCEVILLE, GA, 30043, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAIMON GUERDY | Manager | 1755 N Brown Rd, Lawrenceville, GA, 30043 |
CLAIMON GUERDY | Agent | 1755 N BROWN ROAD, LAWRENCEVILLE, FL, 30043 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-06 | 1755 N BROWN ROAD, 200, LAWRENCEVILLE, FL 30043 | - |
REINSTATEMENT | 2020-07-06 | - | - |
CHANGE OF MAILING ADDRESS | 2020-07-06 | 550 N. REO STREET, SUITE 300, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2020-07-06 | CLAIMON, GUERDY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 550 N. REO STREET, SUITE 300, TAMPA, FL 33609 | - |
LC AMENDMENT AND NAME CHANGE | 2010-02-16 | OMNI GROUP NORTH AMERICA, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-19 |
REINSTATEMENT | 2020-07-06 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-20 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-07-04 |
ANNUAL REPORT | 2011-02-16 |
LC Amendment and Name Change | 2010-02-16 |
REINSTATEMENT | 2010-02-02 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 02 May 2025
Sources: Florida Department of State