Search icon

OMEGA WATER SCIENCES, LLC - Florida Company Profile

Company Details

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

OMEGA WATER SCIENCES, 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: 31 Oct 2018 (6 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: L18000256305
FEI/EIN Number 83-3273508

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

Address: 3205 Merlot Drive, Lakeland, FL, 33811, US
Mail Address: 3205 Merlot Drive, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERVIN KEITH N Manager 3205 MERLOT DRIVE, LAKELAND, FL, 33811
FINKEL GLEN Manager 901 W. DR. MARTIN LUTHER KING JR. BLVD., PLANT CITY, FL, 33563
Ervin Keith Agent 3205 Merlot Drive, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 3205 Merlot Drive, Lakeland, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 3205 Merlot Drive, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2021-02-02 3205 Merlot Drive, Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Ervin, Keith -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000132235 TERMINATED 1000000918463 HILLSBOROU 2022-03-10 2032-03-15 $ 898.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2019-04-11
Florida Limited Liability 2018-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4310827400 2020-05-08 0455 PPP 901 W DR MARTIN LUTHER KING JR BLVD, PLANT CITY, FL, 33563
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183554
Loan Approval Amount (current) 183554
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 8
NAICS code 562910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State