Entity Name: | OMNIAPIS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 May 2022 (3 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Apr 2023 (2 years ago) |
Document Number: | L22000211834 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 7780 49th St N, Pinellas Park, FL, 33781, US |
Mail Address: | 540 CARILLON PKWY #3043, ST PETERSBURG, FL, 33716, US |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
JEROME MATTHEW | Authorized Member | 540 Carillon Pkwy, Saint Petersburg, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-18 | 7780 49th St N, #272, Pinellas Park, FL 33781 | No data |
LC STMNT OF RA/RO CHG | 2023-04-06 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-04-06 | 7780 49th St N, #272, Pinellas Park, FL 33781 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | UNITED STATES CORPORATION AGENTS INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 5575 S SEMORAN BLVD STE 36, ORLANDO, FL 32822 | No data |
LC NAME CHANGE | 2022-06-15 | OMNIAPIS LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-07-18 |
CORLCRACHG | 2023-04-06 |
LC Name Change | 2022-06-15 |
Florida Limited Liability | 2022-05-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State