Search icon

OMEGA COMMUNITIES, LLC - Florida Company Profile

Headquarter

Company Details

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

OMEGA COMMUNITIES, 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: 09 Jun 2010 (15 years ago)
Date of dissolution: 03 Aug 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Aug 2021 (4 years ago)
Document Number: L10000062122
FEI/EIN Number 273370666

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

Address: 2 METROPLEX DRIVE, BIRMINGHAM, AL, 35209, US
Mail Address: 2 METROPLEX DRIVE, BIRMINGHAM, AL, 35209, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of OMEGA COMMUNITIES, LLC, ALABAMA 000-267-419 ALABAMA

Key Officers & Management

Name Role Address
TRAMMELL PATRICK LJr. Manager 2 METROPLEX DRIVE, BIRMINGHAM, AL, 35209
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2013-08-07 2 METROPLEX DRIVE, STE 202, BIRMINGHAM, AL 35209 -
CHANGE OF MAILING ADDRESS 2013-08-07 2 METROPLEX DRIVE, STE 202, BIRMINGHAM, AL 35209 -
REGISTERED AGENT NAME CHANGED 2012-08-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2012-08-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Reg. Agent Resignation 2021-04-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-08-07
Reg. Agent Change 2012-08-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State