Entity Name: | OMEGA LAND TITLE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMEGA LAND TITLE 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. |
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: | 17 Oct 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000146579 |
FEI/EIN Number |
90-1020539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 34110 Tamiami trail North, suite 100, Naples, FL, 34103, US |
Mail Address: | 18151 Lagos Way, Naples, FL, 34110, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ally & Adam Trust | Managing Member | 18151 Lagos Way, Naples, FL, 34110 |
OMEGA TITLE HOLDINGS LLC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000108299 | FLORIDA LAND TITLE SERVICES | EXPIRED | 2013-11-04 | 2018-12-31 | - | 4706 SE 9TH PLACE, CAPE CORAL, FL, 33904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-06 | 34110 Tamiami trail North, suite 100, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2020-04-06 | 34110 Tamiami trail North, suite 100, Naples, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 18151 Lagos Way, Naples, FL 34110 | - |
REINSTATEMENT | 2019-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-03-23 | Omega Title holdings LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-06 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-05-08 |
AMENDED ANNUAL REPORT | 2015-09-29 |
ANNUAL REPORT | 2015-02-28 |
AMENDED ANNUAL REPORT | 2014-05-12 |
ANNUAL REPORT | 2014-01-29 |
Florida Limited Liability | 2013-10-17 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State