Entity Name: | OMEGA TITLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMEGA TITLE 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: | 07 Nov 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000112569 |
FEI/EIN Number |
261422446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1415 Dean Street, Suite 115, FORT MYERS, FL, 33901, US |
Mail Address: | POST OFFICE BOX 2306, FORT MYERS, FL, 33902 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLY & ADAM TRUST | Managing Member | 18151 Lagos Way, NAPLES, FL, 34110 |
Ally & Adam Trust | Agent | 18151 Lagos Way, Naples, FL, 34110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 18151 Lagos Way, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-28 | Ally & Adam Trust | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 1415 Dean Street, Suite 115, FORT MYERS, FL 33901 | - |
LC AMENDMENT | 2013-04-22 | - | - |
CHANGE OF MAILING ADDRESS | 2012-03-15 | 1415 Dean Street, Suite 115, FORT MYERS, FL 33901 | - |
LC AMENDMENT | 2010-10-29 | - | - |
LC AMENDMENT | 2010-06-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-05-08 |
ANNUAL REPORT | 2015-02-28 |
AMENDED ANNUAL REPORT | 2014-05-12 |
AMENDED ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2014-01-03 |
AMENDED ANNUAL REPORT | 2013-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State