Entity Name: | PP OMNI VENTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 Jul 2019 (6 years ago) |
Document Number: | L14000063477 |
FEI/EIN Number | 36-4784546 |
Address: | 15951 SW 41st Street, Davie, FL, 33331, US |
Mail Address: | 15951 SW 41st Street, Davie, FL, 33331, US |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLECHNER JACK | Agent | 15951 SW 41st Street, Davie, FL, 33331 |
Name | Role | Address |
---|---|---|
POINT FIVE DEVELOPMENT PEMBROKE PINES LLC | Manager | 117 HIGHBRIDGE STREET, FAYETTEVILLE, NY, 13066 |
Name | Role |
---|---|
DMD VENTURES LLC | Authorized Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-07-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | 15951 SW 41st Street, Suite 800, Davie, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | 15951 SW 41st Street, Suite 800, Davie, FL 33331 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | 15951 SW 41st Street, Suite 800, Davie, FL 33331 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000520922 | TERMINATED | 1000000835193 | BROWARD | 2019-07-25 | 2039-07-31 | $ 3,810.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-06-19 |
LC Amendment | 2019-07-01 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State