Entity Name: | OMEGA REAL PROPERTY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMEGA REAL PROPERTY, 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. |
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: | 10 Apr 2012 (13 years ago) |
Date of dissolution: | 11 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Dec 2023 (a year ago) |
Document Number: | L12000049570 |
FEI/EIN Number |
46-1206361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1698 SW Ruiz Terrace, PORT ST. LUCIE, FL, 34953, US |
Mail Address: | 1698 SW Ruiz Terrace, Port St. Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OMEGA REAL PROPERTY, LLC. | Agent | - |
Russell E. Davis Revocable Trust | Managing Member | 1698 SW Ruiz Terrace, PORT ST. LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-11 | - | - |
REINSTATEMENT | 2023-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-01 | 1698 SW Ruiz Terrace, PORT ST. LUCIE, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-01 | 1698 SW Ruiz Terrace, PORT ST. LUCIE, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2017-02-01 | 1698 SW Ruiz Terrace, PORT ST. LUCIE, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | Omega Real Property LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-11 |
REINSTATEMENT | 2023-02-01 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-25 |
Date of last update: 01 May 2025
Sources: Florida Department of State