Search icon

OMNI WELLNESS GROUP LLC - Florida Company Profile

Company Details

Entity Name: OMNI WELLNESS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OMNI WELLNESS GROUP 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 Dec 2017 (7 years ago)
Date of dissolution: 28 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Nov 2024 (5 months ago)
Document Number: L17000250455
FEI/EIN Number 38-4056612

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

Address: 35 ROCKRIDGE RD, ENGLEWOOD, OH, 45322, US
Mail Address: 35 ROCKRIDGE RD, ENGLEWOOD, OH, 45322, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN DAVID Manager 35 ROCKRIDGE RD, ENGLEWOOD, OH, 45322
ALLEN SANTOS ANESSA Agent 14620 BLACK QUILL DR, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-28 - -
LC AMENDMENT 2024-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 35 ROCKRIDGE RD, STE A, ENGLEWOOD, OH 45322 -
CHANGE OF MAILING ADDRESS 2024-09-11 35 ROCKRIDGE RD, STE A, ENGLEWOOD, OH 45322 -
LC AMENDMENT 2024-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-06 14620 BLACK QUILL DR, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2021-03-06 ALLEN SANTOS, ANESSA -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-28
LC Amendment 2024-09-11
LC Amendment 2024-06-19
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State