Search icon

OMEGA REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: OMEGA REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L12000061928
FEI/EIN Number 45-5232546

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

Mail Address: 18711 NW County Road 235A, Alachua, FL, 32615, US
Address: 18711 NW CR 235A, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REMAX STERLING 401(K) PLAN 2023 455232546 2024-05-15 OMEGA REAL ESTATE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531390
Sponsor’s telephone number 9043759111
Plan sponsor’s address 1845 EAST WEST PARKWAY, SUITE 14, FLEMING ISLAND, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
REMAX STERLING 401(K) PLAN 2022 455232546 2023-05-27 OMEGA REAL ESTATE, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531390
Sponsor’s telephone number 9043759111
Plan sponsor’s address 1845 EAST WEST PARKWAY, SUITE 14, FLEMING ISLAND, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
REMAX STERLING 401(K) PLAN 2021 455232546 2022-05-20 OMEGA REAL ESTATE, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 531390
Sponsor’s telephone number 9043759111
Plan sponsor’s address 1845 EAST WEST PARKWAY, SUITE 14, FLEMING ISLAND, FL, 32003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MARGANON LAZARO G Manager 18711 NW CR 235A, Alachua, FL, 32615
Marganon Jami L Member 18711 NW CR 235A, Alachua, FL, 32615
MARGANON LAZARO G Agent 18711 NW CR 235A, Alachua, FL, 32615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000081949 MARGANON REAL ESTATE FIRM ACTIVE 2022-07-11 2027-12-31 - 1845 EAST WEST PKWY, SUITE 14, FLEMING ISLAND, FL, 32003
G22000081950 MARGANON PROPERTY MANAGEMENT ACTIVE 2022-07-11 2027-12-31 - 1845 EAST WEST PKWY, SUITE 14, FLEMING ISLAND, FL, 32003
G18000042490 RE/MAX STERLING EXPIRED 2018-04-02 2023-12-31 - 1544 COUNTY ROAD 220, SUITE 102, FLEMING ISLAND, FL, 32003
G12000125481 RE/MAX STERLING EXPIRED 2012-12-27 2017-12-31 - 1762 ROYAL FERN LANE, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 18711 NW CR 235A, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2024-11-20 18711 NW CR 235A, Alachua, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 18711 NW CR 235A, Alachua, FL 32615 -
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-05 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-04-18
REINSTATEMENT 2020-10-14
REINSTATEMENT 2019-10-05
REINSTATEMENT 2018-02-20
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9366887006 2020-04-09 0491 PPP 1544 COUNTY ROAD 220 SUITE 102, FLEMING ISLAND, FL, 32003-4991
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name RE/MAX Independent Contractor Agreement
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-4991
Project Congressional District FL-04
Number of Employees 5
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21547.16
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State