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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OMEGA COMMUNITIES, LLC, ALABAMA | 000-267-419 | ALABAMA |
Name | Role | Address |
---|---|---|
TRAMMELL PATRICK LJr. | Manager | 2 METROPLEX DRIVE, BIRMINGHAM, AL, 35209 |
C T CORPORATION SYSTEM | Agent | - |
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 | - |
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