Search icon

OMATS BRANDS, LLC

Company Details

Entity Name: OMATS BRANDS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Oct 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Aug 2017 (7 years ago)
Document Number: L11000116014
FEI/EIN Number 453576497
Address: 5300 GATEWAY BLVD., LAKELAND, FL, 33801, US
Mail Address: P.O. BOX 783486, WINTER GARDEN, FL, 34778, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1587700 85 SE 4TH AVE., SUITE #110, DELRAY BEACH, FL, 33483 85 SE 4TH AVE., SUITE #110, DELRAY BEACH, FL, 33483 607-351-9784

Filings since 2024-08-19

Form type D
File number 021-521862
Filing date 2024-08-19
File View File

Filings since 2023-06-30

Form type D
File number 021-485665
Filing date 2023-06-30
File View File

Filings since 2020-11-06

Form type D/A
File number 021-203824
Filing date 2020-11-06
File View File

Filings since 2020-11-04

Form type D
File number 021-379642
Filing date 2020-11-04
File View File

Filings since 2020-11-04

Form type D
File number 021-379641
Filing date 2020-11-04
File View File

Filings since 2020-11-04

Form type D
File number 021-379640
Filing date 2020-11-04
File View File

Filings since 2013-10-01

Form type D
File number 021-203824
Filing date 2013-10-01
File View File

Agent

Name Role Address
Lear ERIC Agent 54 SE 6th Ave, Delray Beach, FL, 33483

Manager

Name Role Address
LEAR ERIC Manager 54 SE 6TH AVENUE, DELRAY BEACH, FL, 33483

Chief Financial Officer

Name Role Address
Paisley Suzanne E Chief Financial Officer 5300 GATEWAY BLVD., LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 54 SE 6th Ave, Delray Beach, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2018-04-02 Lear, ERIC No data
LC AMENDMENT 2017-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 5300 GATEWAY BLVD., SUITE #1, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2017-08-10 5300 GATEWAY BLVD., SUITE #1, LAKELAND, FL 33801 No data
LC AMENDMENT 2017-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
LC Amendment 2017-08-10
LC Amendment 2017-06-12
ANNUAL REPORT 2017-02-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State