Search icon

OMNIVUE PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: OMNIVUE PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNIVUE PRODUCTIONS 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: 07 Jun 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000124707
FEI/EIN Number 82-1895459

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

Address: 6720 S Florida Ave, Apt 1307, LAKELAND, FL, 33813, US
Mail Address: 6720 S Florida Ave, Apt 1307, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ EDUARDO R Manager 6720 S Florida Ave, LAKELAND, FL, 33813
MARTINEZ EDUARDO R Agent 6720 S Florida Ave, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000008678 KING'S BREW COFFEE EXPIRED 2019-01-16 2024-12-31 - 847 BUTTERCUP DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 6720 S Florida Ave, Apt 1307, LAKELAND, FL 33813 -
REINSTATEMENT 2023-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 6720 S Florida Ave, Apt 1307, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2023-03-06 6720 S Florida Ave, Apt 1307, LAKELAND, FL 33813 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 MARTINEZ, EDUARDO R -
REINSTATEMENT 2020-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-03-06
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-06-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State