Search icon

OMEGA TITLE HOLDINGS LLC. - Florida Company Profile

Company Details

Entity Name: OMEGA TITLE HOLDINGS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMEGA TITLE HOLDINGS 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: 30 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L13000062694
FEI/EIN Number 46-5363374

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

Address: 4501 Tamiami Trail North, Suite 419, NAPLES, FL, 34103, US
Mail Address: 4501 N Tamiami trail, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dascani Scott Managing Member 4501 N Tamiami Trail, NAPLES, FL, 34103
Dascani Scott Agent 4501 N Tamiami Trail, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021722 OMEGA TITLE GROUP EXPIRED 2015-02-28 2020-12-31 - 15474 LOS REYES LANE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-26 4501 Tamiami Trail North, Suite 419, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2024-09-26 4501 Tamiami Trail North, Suite 419, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-26 4501 N Tamiami Trail, Suite 419, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2022-01-31 Dascani, Scott -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State