Search icon

OMEGA GROUP LLC - Florida Company Profile

Company Details

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

OMEGA GROUP 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000023515
FEI/EIN Number 275141696

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

Address: 320 Palm Court, Indiatlantic, FL, 32903, US
Mail Address: PO BOX 271010, FLOWER MOUND, TX, 75027, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL DUGAN Chief Executive Officer 507 Bahama Drive, Indian Harbour, FL, 33937
ROBERT HAYDEN L Chief Financial Officer PO BOX 271010, FLOWER MOUND, TX, 75027
JOHN SCHAPER Manager PO BOX 61, SENOIA, GA, 30276
ISAAC DRAKE Manager 2070 190TH ST., HUMBOLT, IA, 50548
Laborde Miguel Manager 1750 Kamler Ave, Orlando, FL, 328174502
HAYDEN ROBERT L Agent 320 Palm Court, Indiatlantic, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 320 Palm Court, Indiatlantic, FL 32903 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 320 Palm Court, Indiatlantic, FL 32903 -
CHANGE OF MAILING ADDRESS 2012-04-03 320 Palm Court, Indiatlantic, FL 32903 -
REGISTERED AGENT NAME CHANGED 2012-04-03 HAYDEN, ROBERT LJR. -
LC AMENDMENT 2011-03-07 - -

Documents

Name Date
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-03
LC Amendment 2011-03-07
Florida Limited Liability 2011-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State