Search icon

OMEGA HEALTHCARE SOLUTIONS, LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

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

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

Paycheck Protection Program

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
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49810
Loan Approval Amount (current) 49810
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Longwood, SEMINOLE, FL, 32750-5206
Project Congressional District FL-07
Number of Employees 19
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50402.26
Forgiveness Paid Date 2021-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State