Search icon

OMNIMODAL, LLC - Florida Company Profile

Company Details

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

OMNIMODAL, 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: 22 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000135897
FEI/EIN Number 82-1973778

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

Address: 101 S. Garland Ave, ORLANDO, FL, 32801, US
Mail Address: 101 S. Garland Ave, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN DAVID T Authorized Member 101 S. Garland Ave, ORLANDO, FL, 32801
MORAN DAVID T Agent 126 N. Mills Avenue, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC DISSOCIATION MEM 2021-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-16 101 S. Garland Ave, Ste 108, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2020-06-16 101 S. Garland Ave, Ste 108, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2020-06-16 MORAN, DAVID THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2020-06-16 126 N. Mills Avenue, Orlando, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2021-08-31
CORLCDSMEM 2021-01-25
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-10
Florida Limited Liability 2017-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2666727200 2020-04-16 0491 PPP 101 S Garland Avenue, Ste 108, Orlando, FL, 32801
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12085.48
Forgiveness Paid Date 2021-02-19
4240578408 2021-02-06 0491 PPS 101 S Garland Ave Ste 108, Orlando, FL, 32801-3276
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3276
Project Congressional District FL-10
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12161.1
Forgiveness Paid Date 2022-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State