Entity Name: | OMG ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMG ENTERPRISES, 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: |
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: | 31 Oct 2013 (11 years ago) |
Document Number: | L13000153482 |
FEI/EIN Number |
61-1723097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 251 WINDWARD PASSAGE, F, CLEARWATER, FL, 33767, US |
Mail Address: | 3303 SAN JOSE STREET, CLEARWATER, FL, 33759, US |
ZIP code: | 33767 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYD VIRGINIA A | Managing Member | 3303 SAN JOSE STREET, CLEARWATER, FL, 33759 |
BALLANTYNE SHAWN I | Managing Member | 3303 San Jose St, Clearwater, FL, 33759 |
BOYD VIRGINIA A | Agent | 251 WINDWARD PASSAGE, CLEARWATER, FL, 33767 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000047815 | OMG HOME WATCH | ACTIVE | 2019-04-16 | 2029-12-31 | - | 3303 SAN JOSE ST, CLEARWATER, FL, 33759 |
G19000047820 | OMG HOME SERVICES | ACTIVE | 2019-04-16 | 2029-12-31 | - | 3303 SAN JOSE ST, CLEARWATER, FL, 33759 |
G13000107382 | OMG HOME SERVICES | EXPIRED | 2013-10-31 | 2018-12-31 | - | 3303 SAN JOSE STREET, CLEARWATER, FL, 33759 |
G13000107384 | OMG HOME WATCH | EXPIRED | 2013-10-31 | 2018-12-31 | - | 3303 SAN JOSE STREET, CLEARWATER, FL, 33759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State