Search icon

OMEGA CORE INDUSTRIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RENE PAUL AJr. Manager PO BOX 5324, OCALA, FL, 34478
RENE PAUL AJr. Agent 116 S MAGNOLIA AVE, OCALA, FL, 34471

Fictitious Names

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

Events

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. -

Documents

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