Search icon

OMEGA ESSENCE LLC - Florida Company Profile

Company Details

Entity Name: OMEGA ESSENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA ESSENCE 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: 01 Mar 2010 (15 years ago)
Document Number: L10000022784
FEI/EIN Number 46-1644069

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

Address: 10542 Lem Turner Rd, JACKSONVILLE, FL, 32218, US
Mail Address: 11984 CHERRY CREEK ROAD, JACKSONVILLE, FL, 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON TAQUILA S Managing Member 11984 CHERRY CREEK RD, JACKSONVILLE, FL, 32218
OSUNKOYA ABIODUN O Managing Member 10542 Lem Turner Rd, JACKSONVILLE, FL, 32218
NELSON TAQUILA S Agent 10542 Lem Turner Rd, JACKSONVILLE, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123433 OMEGA ESSENCE SALON & LUXURY SPA ACTIVE 2022-10-02 2027-12-31 - 11984 CHERRY CREEK RD, JACKSONVILLE, FL, 32218
G12000127535 OMEGA ESSENCE SALON AND DAY SPA EXPIRED 2012-12-30 2017-12-31 - 8010, LEM TURNER ROAD, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 10542 Lem Turner Rd, JACKSONVILLE, FL 32218 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 10542 Lem Turner Rd, JACKSONVILLE, FL 32218 -
CHANGE OF MAILING ADDRESS 2012-04-30 10542 Lem Turner Rd, JACKSONVILLE, FL 32218 -
REGISTERED AGENT NAME CHANGED 2012-04-30 NELSON, TAQUILA S -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-14
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State