Search icon

OMEGA TECHNOLOGY SOLUTIONS, LLC

Company Details

Entity Name: OMEGA TECHNOLOGY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2007 (17 years ago)
Date of dissolution: 04 Jun 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 04 Jun 2015 (10 years ago)
Document Number: M07000007526
FEI/EIN Number 203577911
Address: 109 E 17TH ST, SUITE #4338, CHEYENNE, WY, 28001
Mail Address: 109 E 17TH STREET SUITE 4338, CHEYENNE, FL, 82001
Place of Formation: WYOMING

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Manager

Name Role Address
FIERRO ANN Manager 1314 E LAS OLAS BLVD, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082356 OMEGA SOLUTIONS, LLC EXPIRED 2010-09-08 2015-12-31 No data 1314 E LAS OLAS BLVD, 167, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
LC WITHDRAWAL 2015-06-04 No data No data
CHANGE OF MAILING ADDRESS 2013-05-02 109 E 17TH ST, SUITE #4338, CHEYENNE, WY 28001 No data
CHANGE OF PRINCIPAL ADDRESS 2012-12-03 109 E 17TH ST, SUITE #4338, CHEYENNE, WY 28001 No data
LC AMENDMENT 2012-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2012-10-17 BUSINESS FILINGS INCORPORATED No data
LC AMENDMENT 2012-09-24 No data No data

Documents

Name Date
LC Withdrawal 2015-06-04
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-13
LC Amendment 2012-11-19
Reg. Agent Change 2012-10-17
LC Amendment 2012-09-24
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State