Search icon

OMEGA TACTICAL, LLC - Florida Company Profile

Company Details

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

OMEGA TACTICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Dec 2024 (4 months ago)
Document Number: L16000223145
FEI/EIN Number 38-4024152

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

Address: 4153 SW 47 AVENUE, DAVIE, FL, 33314, US
Mail Address: 4153 SW 47 AVENUE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLAGIOVANNI PETER M Manager 4153 SW 47 AVENUE, DAVIE, FL, 33314
HASTINGS OLIVER Manager 4153 SW 47 AVENUE, DAVIE, FL, 33314
GOLDBERG RANDY MESQ Agent 151 NW 1st Avenue, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008134 OMEGA TAC FINISHING ACTIVE 2017-01-23 2027-12-31 - 151 NW 1ST AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-06 151 NW 1st Avenue, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2022-01-27 4153 SW 47 AVENUE, 133, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 4153 SW 47 AVENUE, 133, DAVIE, FL 33314 -
LC AMENDMENT 2017-02-06 - -

Documents

Name Date
LC Amendment 2024-12-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-09-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-11
LC Amendment 2017-02-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State