Search icon

OMEGA WONDERS, LLC - Florida Company Profile

Company Details

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

OMEGA WONDERS, 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: 22 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2015 (9 years ago)
Document Number: L13000058694
FEI/EIN Number 46-2590971

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

Address: 8000 Health Center Blvd., 100, Bonita SPrings, FL, 34135, US
Mail Address: 8000 Health Center Blvd., 100, Bonita SPrings, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODING TIMOTHY Manager 8000 Health Center Blvd., Bonita SPrings, FL, 34135
DEASE CONNIE Agent 8000 Health Center Blvd., Bonita SPrings, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 8000 Health Center Blvd., 100, STE 100, Bonita SPrings, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-01-13 8000 Health Center Blvd., 100, STE 100, Bonita SPrings, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 8000 Health Center Blvd., 100, STE 100, Bonita SPrings, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-01-20 DEASE, CONNIE -
LC AMENDMENT 2015-12-14 - -
LC NAME CHANGE 2013-11-06 OMEGA WONDERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7272608609 2021-03-23 0455 PPP 8000 Health Center Blvd Unit 100, Estero, FL, 34135-8173
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14610
Loan Approval Amount (current) 14610
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 34135-8173
Project Congressional District FL-19
Number of Employees 1
NAICS code 541714
Borrower Race White
Borrower Ethnicity Not 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 14690.74
Forgiveness Paid Date 2021-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State