Search icon

OMEGA TITLE FLORIDA LLC

Company Details

Entity Name: OMEGA TITLE FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000081528
FEI/EIN Number 30-0766591
Address: 1806 N Flamingo Rd, Suite 240, Pembroke Pines, FL, 33028, US
Mail Address: 18151 Lagos way, Naples, FL, 34110, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dascani Scott Agent 18151 Lagos Way, Naples, FL, 34110

Managing Member

Name Role Address
Dascani Scott Managing Member 18151 Lagos Way, Naples, FL, 34110

President

Name Role Address
Michael Stiber President 1806 N Flamingo Rd, Pembroke Pines, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070644 SIGNATURE TITLE FLORIDA PARTNERS EXPIRED 2019-06-24 2024-12-31 No data 789 SW FEDERAL HWY, SUITE 300, STUART, FL, 34994
G12000066617 OMEGA TITLE FLORIDA EXPIRED 2012-07-03 2017-12-31 No data 8695 COLLEGE PARKWAY UNIT 2564, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-31 Dascani, Scott No data
CHANGE OF MAILING ADDRESS 2020-04-06 1806 N Flamingo Rd, Suite 240, Pembroke Pines, FL 33028 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 18151 Lagos Way, Naples, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-13 1806 N Flamingo Rd, Suite 240, Pembroke Pines, FL 33028 No data
LC AMENDMENT AND NAME CHANGE 2012-07-09 OMEGA TITLE FLORIDA LLC No data
LC AMENDMENT 2011-07-21 No data No data

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-03-13
ANNUAL REPORT 2014-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State