Entity Name: | OMEGA HEALTHCARE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OMEGA HEALTHCARE SOLUTIONS, 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: | 13 Mar 2015 (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: | L15000045751 |
FEI/EIN Number |
47-3600141
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1897 JAINIC LOOP, APOPKA, FL, 32712, US |
Mail Address: | 1897 JAINIC LOOP, APOPKA, FL, 32712, US |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1538639125 | 2018-11-27 | 2018-11-27 | 160 W. EVERGREEN AVENUE SUITE 290, LONGWOOD, FL, 32750, US | 160 W. EVERGREEN AVENUE SUITE 290, LONGWOOD, FL, 32750, US | |||||||||||||||||
|
Phone | +1 954-562-9435 |
Fax | 4077496121 |
Phone | +1 407-610-7941 |
Authorized person
Name | WENDY PATRICE JOHNSON |
Role | CLINICAL/ADMINISTRATIVE MANAGER |
Phone | 9545629435 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
THOMAS DEXTER | Manager | 4207 N.W. 42nd Terrace, Coconut Creek, FL, 33073 |
Hyman HEATHER | Manager | 3701 Statham Drive, Apopka, FL, 32712 |
JOHNSON WENDY | Manager | 1897 JAINIC LOOP, APOPKA, FL, 32712 |
THOMAS DEXTER | Agent | 4207 N.W. 42nd Terrace, Coconut Creek, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-10-23 | 1897 JAINIC LOOP, APOPKA, FL 32712 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-20 | 1897 JAINIC LOOP, APOPKA, FL 32712 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-12 | 4207 N.W. 42nd Terrace, Coconut Creek, FL 33073 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000305456 | ACTIVE | 1000000990388 | SEMINOLE | 2024-04-30 | 2034-05-22 | $ 864.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-03-10 |
Florida Limited Liability | 2015-03-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6343017802 | 2020-06-01 | 0491 | PPP | 160 West Evergreen ave suite 290, Longwood, FL, 32750-5206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State