Search icon

OMNIPROSOURCE, LLC - Florida Company Profile

Company Details

Entity Name: OMNIPROSOURCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNIPROSOURCE, 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: 10 Nov 2015 (10 years ago)
Date of dissolution: 04 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jul 2020 (5 years ago)
Document Number: L15000190947
FEI/EIN Number 47-5583179

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

Address: 900 Camellia Drive, Royal Palm Beach, FL, 33411, US
Mail Address: 900 Camellia Drive, Royal Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEPAOLA ALFRED JR President 900 Camellia Drive, Royal Palm Beach, FL, 33411
DEPAOLA ALFRED JR Agent 900 Camellia Drive, Royal Palm Beach, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120306 ECO-CLEAN SERVICES EXPIRED 2015-11-30 2020-12-31 - 17041 38TH RD N, LOXAHATCHEE, FL, 33407

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-04 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 900 Camellia Drive, Royal Palm Beach, FL 33411 -
CHANGE OF MAILING ADDRESS 2017-03-09 900 Camellia Drive, Royal Palm Beach, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 900 Camellia Drive, Royal Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2016-10-19 DEPAOLA, ALFRED, JR -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-04
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-09
REINSTATEMENT 2016-10-19
Florida Limited Liability 2015-11-10

Date of last update: 02 May 2025

Sources: Florida Department of State