Entity Name: | OMRD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Dec 2006 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M06000007075 |
FEI/EIN Number |
203555513
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4001 Design Center Drive, Suite 110, Palm Beach Gardens, FL, 33410, US |
Mail Address: | 4001 Design Center Drive, Suite 110, Palm Beach Gardens, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
OMRD, INC. | Manager | - |
NRAI SERVICES, INC. | Agent | - |
D.S. CATALFUMO IRREVOCABLE WEALTH TRUST | Manager | 4001 Design Center Drive, Suite 110, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 4001 Design Center Drive, Suite 110, Palm Beach Gardens, FL 33410 | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 4001 Design Center Drive, Suite 110, Palm Beach Gardens, FL 33410 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-24 | NRAI SERVICES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000444215 | TERMINATED | 1000000595319 | PALM BEACH | 2014-03-26 | 2034-04-10 | $ 6,984.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-05-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State