Entity Name: | OMEGA CORE INDUSTRIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMEGA CORE INDUSTRIES 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: |
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: | 18 Feb 2011 (14 years ago) |
Document Number: | L11000021021 |
FEI/EIN Number |
275073379
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 5324, OCALA, FL, 34478, US |
Address: | 116 S MAGNOLIA AVE, OCALA, FL, 34471, US |
ZIP code: | 34471 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RENE PAUL AJr. | Manager | PO BOX 5324, OCALA, FL, 34478 |
RENE PAUL AJr. | Agent | 116 S MAGNOLIA AVE, OCALA, FL, 34471 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000079147 | TAXPROS | EXPIRED | 2014-07-31 | 2019-12-31 | - | 20114 EAST PENNSYLVANIA AVE, SUITE C, DUNNELLON, FL, 34432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 116 S MAGNOLIA AVE, SUITE 3E, OCALA, FL 34471 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 116 S MAGNOLIA AVE, SUITE 3E, OCALA, FL 34471 | - |
CHANGE OF MAILING ADDRESS | 2020-05-25 | 116 S MAGNOLIA AVE, SUITE 3E, OCALA, FL 34471 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-06 | RENE , PAUL A, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-23 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State