Search icon

OMEGA REAL PROPERTY, LLC. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
OMEGA REAL PROPERTY, LLC. Agent -
Russell E. Davis Revocable Trust Managing Member 1698 SW Ruiz Terrace, PORT ST. LUCIE, FL, 34953

Events

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 -

Documents

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