Entity Name: | OMEGA PETROLEUM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMEGA PETROLEUM, 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: | 18 Feb 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L09000016426 |
FEI/EIN Number |
264278863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2365 S CONGRESS AVE, palm springs, FL, 33406, US |
Mail Address: | 2365 S CONGRESS AVE, palm springs, FL, 33406, US |
ZIP code: | 33406 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OMEGA PETROLEUM, LLC, ALABAMA | 000-618-598 | ALABAMA |
Name | Role | Address |
---|---|---|
Smith Kimberlee | Treasurer | 2365 S CONGRESS AVE, palm springs, FL, 33406 |
ENGLISH DISTRIBUTION, INC. | Manager | - |
Yeend, Smith & Co LLC | Agent | 2365 S CONGRESS AVE, palm springs, FL, 33406 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 2365 S CONGRESS AVE, palm springs, FL 33406 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 2365 S CONGRESS AVE, palm springs, FL 33406 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 2365 S CONGRESS AVE, palm springs, FL 33406 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-27 | Yeend, Smith & Co LLC | - |
LC AMENDMENT | 2010-09-07 | - | - |
LC NAME CHANGE | 2009-10-13 | OMEGA PETROLEUM, LLC | - |
LC AMENDMENT | 2009-06-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-09-15 |
ANNUAL REPORT | 2011-02-03 |
LC Amendment | 2010-09-07 |
ANNUAL REPORT | 2010-01-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State