Entity Name: | OMEGA LAND PROPERTIES L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Jul 2015 (10 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L15000130174 |
FEI/EIN Number | 47-4681367 |
Address: | 9419 DELRAY DR, NEW PORT RICHY, FL, 34654 |
Mail Address: | 9419 Delray Drive, New Port Richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JARRIEL CHRISTOPHER C | Agent | 9419 DELRAY DR, NEW PORT RICHY, FL, 34654 |
Name | Role | Address |
---|---|---|
JARRIEL CHRIS C | President | 9419 DELRAY DR, NEW PORT RICHY, FL, 34654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000074624 | XTREAM JEEP | EXPIRED | 2016-07-26 | 2021-12-31 | No data | P. O. BOX 2070, NEW PORT RICHEY, FL, 34656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-03-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-16 | JARRIEL, CHRISTOPHER C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-04-24 | 9419 DELRAY DR, NEW PORT RICHY, FL 34654 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2020-03-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
Florida Limited Liability | 2015-07-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State