Search icon

OMEGA I PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: OMEGA I PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA I PARTNERS, 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: 11 Jan 2008 (17 years ago)
Date of dissolution: 16 Jan 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2014 (11 years ago)
Document Number: L08000003775
FEI/EIN Number 262446441

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

Address: 215 N EOLA DRIVE, ORLANDO, FL, 32801
Mail Address: 215 N EOLA DRIVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1457400 4 WESTBROOK CORPORATE CENTER, SUITE 440, WESTCHESTER, IL, 60154 4 WESTBROOK CORPORATE CENTER, SUITE 440, WESTCHESTER, IL, 60154 -

Filings since 2009-02-23

Form type REGDEX
File number 021-127324
Filing date 2009-02-23
File View File

Key Officers & Management

Name Role Address
GARY BEALL Manager 4 WESTBROOK CORPORATE CENTER, STE. 440, WESTCHESTER, IL, 60154
BJERKEN DAVID Manager P.O. BOX 547, TAVARES, FL, 32778
CASSELL JACK Manager 18526 COUNTY ROAD 44A, EUSTIS, FL, 32726
GURU SAMIR Manager 1227 LAKE WHITNEY DRIVE, WINDERMERE, FL, 34786
MASCARENHAS BORYS Manager 5012 GREENBRIAR TRAIL, MOUNT DORA, FL, 327579100
HEEKIN JAMES FJR Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-01-16 - -
LC AMENDMENT 2008-09-25 - -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-01-16
LC Amendment 2008-09-25
Florida Limited Liability 2008-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State