Search icon

OM GROUPS OF DELTONA LLC

Company Details

Entity Name: OM GROUPS OF DELTONA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2012 (13 years ago)
Document Number: L10000053688
FEI/EIN Number 364671823
Address: 1870 PROVIDENCE BLVD,, SUITE K, DELTONA, FL, 32738
Mail Address: 1870 PROVIDENCE BLVD,, SUITE K, DELTONA, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MIRCHANDANI UMIT N Agent 1870 PROVIDENCE BLVD,, DELTONA, FL, 32738

Managing Member

Name Role Address
MIRCHANDANI UMIT N Managing Member 2266 ORANGE OAK CT ,, ORANGE CITY, FL, 32763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 1870 PROVIDENCE BLVD,, SUITE K, DELTONA, FL 32738 No data
CHANGE OF MAILING ADDRESS 2015-04-14 1870 PROVIDENCE BLVD,, SUITE K, DELTONA, FL 32738 No data
REINSTATEMENT 2012-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000627316 TERMINATED 1000000476311 VOLUSIA 2013-02-15 2023-03-27 $ 404.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J12000761331 TERMINATED 1000000364266 POLK 2012-10-15 2022-10-25 $ 580.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State