Search icon

OMEGA TITLE NAPLES LLC - Florida Company Profile

Company Details

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

OMEGA TITLE NAPLES 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: 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: 05 Nov 2014 (10 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: L14000171997
FEI/EIN Number 47-2491104

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

Address: 3411 Tamiami trail north, suite 100, NAPLES, FL, 34103, US
Mail Address: 3411 Tamiami trail north, suite 100, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLY & ADAM TRUST Managing Member 18151 Lagos Way, NAPLES, FL, 34110
OMEGA TITLE HOLDINGS LLC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000001754 DUNN TITLE EXPIRED 2016-01-05 2021-12-31 - 1575 PINE RIDGE ROAD, SUITE 10, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 3411 Tamiami trail north, suite 100, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 2020-04-06 3411 Tamiami trail north, suite 100, NAPLES, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 18151 Lagos Way, NAPLES, FL 34110 -
LC DISSOCIATION MEM 2020-04-02 - -
REGISTERED AGENT NAME CHANGED 2017-03-23 Omega Title Holdings LLC -

Documents

Name Date
ANNUAL REPORT 2020-04-06
CORLCDSMEM 2020-04-02
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-08
ANNUAL REPORT 2015-02-28
Florida Limited Liability 2014-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State