Search icon

OMNI HOME HEALTH - DISTRICT 1, LLC - Florida Company Profile

Company Details

Entity Name: OMNI HOME HEALTH - DISTRICT 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNI HOME HEALTH - DISTRICT 1, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Nov 2023 (a year ago)
Document Number: L08000043061
FEI/EIN Number 20-0527436

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

Address: 901 Hugh Wallis Road South, Lafayette, LA, 70508, US
Mail Address: 901 Hugh Wallis Road South, Lafayette, LA, 70508, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Proffitt Joshua L. Manager 901 Hugh Wallis Road South, Lafayette, LA, 70508
Seymour Kimberly Manager 901 Hugh Wallis Road South, Lafayette, LA, 70508
Macip Marcus D. Manager 901 Hugh Wallis Road South, Lafayette, LA, 70508

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000020182 SUNCREST OMNI ACTIVE 2024-02-06 2029-12-31 - 901 HUGH WALLIS ROAD SOUTH, LAFAYETTE, LA, 70508
G18000031223 SUNCREST OMNI EXPIRED 2018-03-06 2023-12-31 - 9510 ORMSBY STATION ROAD, SUITE 300, LOUISVILLE, KY, 40223
G11000125125 SUNCREST OMNI EXPIRED 2011-12-27 2016-12-31 - 510 HOSPITAL DRIVE, SUITE 100, MADISON, TN, 37115-5036
G08148900359 OMNI HOME CARE EXPIRED 2008-05-27 2013-12-31 - 11780 WEST SAMPLE ROAD, SUITE 105, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-16 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-11-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 901 Hugh Wallis Road South, Lafayette, LA 70508 -
CHANGE OF MAILING ADDRESS 2019-05-01 901 Hugh Wallis Road South, Lafayette, LA 70508 -
LC AMENDMENT 2011-11-16 - -
CONVERSION 2008-04-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000153549. CONVERSION NUMBER 500000087195

Documents

Name Date
ANNUAL REPORT 2024-04-17
CORLCRACHG 2023-11-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State