Search icon

OMEGA HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OMEGA HEALTHCARE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
Address: 1897 JAINIC LOOP, APOPKA, FL, 32712, US
Mail Address: 1897 JAINIC LOOP, APOPKA, FL, 32712, US
ZIP code: 32712
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

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

Unique Entity ID

CAGE Code:
7EMM5
UEI Expiration Date:
2020-09-28

Business Information

Activation Date:
2019-09-29
Initial Registration Date:
2015-07-09

Commercial and government entity program

CAGE number:
7EMM5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2025-09-21
SAM Expiration:
2022-03-15

Contact Information

POC:
WENDY JOHNSON
Corporate URL:
www.omegahealthcs.com

National Provider Identifier

NPI Number:
1538639125

Authorized Person:

Name:
WENDY PATRICE JOHNSON
Role:
CLINICAL/ADMINISTRATIVE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
Yes

Contacts:

Fax:
4077496121

Events

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 -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
49810.00
Total Face Value Of Loan:
49810.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$49,810
Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,402.26
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $49,810

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State