Search icon

OMNI GOV, LLC - Florida Company Profile

Company Details

Entity Name: OMNI GOV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNI GOV, 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: 10 Sep 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Mar 2019 (6 years ago)
Document Number: L12000115178
FEI/EIN Number 46-1006397

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

Address: 2692 Meeting Place, Orlando, FL, 32814, US
Mail Address: 2692 Meeting Place, Orlando, FL, 32814, US
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REITZEL ANDREW A Managing Member 2692 Meeting Place, Orlando, FL, 32814
REITZEL ANDREW A Agent 2692 Meeting Place, Orlando, FL, 32814

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-08 355 N Rosalind Ave Apt 1119, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2025-02-08 355 N Rosalind Ave Apt 1119, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 355 N Rosalind Ave Apt 1119, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 2692 Meeting Place, Orlando, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 2692 Meeting Place, Orlando, FL 32814 -
CHANGE OF MAILING ADDRESS 2023-01-27 2692 Meeting Place, Orlando, FL 32814 -
LC NAME CHANGE 2019-03-06 OMNI GOV, LLC -
REGISTERED AGENT NAME CHANGED 2013-02-21 REITZEL, ANDREW A -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-18
LC Name Change 2019-03-06
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State