Search icon

OMNI CARING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: OMNI CARING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNI CARING SERVICES, 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: 22 Oct 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: L10000110513
FEI/EIN Number 273686277

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

Mail Address: PO BOX 61, FRUITLAND PARK, FL, 34731, US
Address: 36154 S. GRAYS AIRPORT ROAD, FRUITLAND PARK, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417403700 2016-08-28 2016-08-28 PO BOX 61, FRUITLAND PARK, FL, 347310061, US 36154 S. GRAYS AIRPORT ROAD, FRUITLAND PARK, FL, 34731, US

Contacts

Phone +1 352-272-2537
Fax 3527870118

Authorized person

Name MRS. BETTY THOMAS
Role ADMINISTRATOR
Phone 3522722537

Taxonomy

Taxonomy Code 311ZA0620X - Adult Care Home Facility
License Number 6906673
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
THOMAS BETTY J Managing Member 36154 S. GRAYS AIRPORT ROAD, FRUITLAND PARK, FL, 34731
THOMAS TIFFANY T Chairman PO BOX 61, FRUITLAND PARK, FL, 34731
THOMAS BETTY J Agent 36154 S. GRAYS AIRPORT ROAD, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-11-16 - -
REINSTATEMENT 2016-10-16 - -
REGISTERED AGENT NAME CHANGED 2016-10-16 THOMAS, BETTY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-09
CORLCDSMEM 2020-11-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-10-16

Date of last update: 02 May 2025

Sources: Florida Department of State