Search icon

OMEGA HOME SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: OMEGA HOME SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA HOME SOLUTIONS, 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: 15 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000037014
FEI/EIN Number 45-4798651

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

Address: 2433 Captain Court, Jacksonville, FL, 32210, US
Mail Address: 2433 Captain Court, Jacksonville, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPILSBURY OMAR H Managing Member 2433 Captain Court, Jacksonville, FL, 32210
SPILSBURY OMAR H Agent 2433 Captain Court, Jacksonville, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-08 2433 Captain Court, Jacksonville, FL 32210 -
CHANGE OF MAILING ADDRESS 2016-03-08 2433 Captain Court, Jacksonville, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-08 2433 Captain Court, Jacksonville, FL 32210 -

Documents

Name Date
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-30
Florida Limited Liability 2012-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1013277706 2020-05-01 0491 PPP 2433 CAPTAIN CT, JACKSONVILLE, FL, 32210
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 1
NAICS code 238990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20179.12
Forgiveness Paid Date 2021-03-29
5129958803 2021-04-17 0491 PPS 2433 Captain Ct, Jacksonville, FL, 32210-3907
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-3907
Project Congressional District FL-04
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20091.47
Forgiveness Paid Date 2021-10-06

Date of last update: 02 May 2025

Sources: Florida Department of State