Entity Name: | OMEGA RESOURCE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jan 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | M14000000572 |
Address: | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI, 48313, US |
Mail Address: | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI, 48313, US |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Otto David | Member | 13900 Lakeside Circle, Sterling Heights, MI, 48313 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI 48313 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 13900 Lakeside Circle, Suite 200, Sterling Heights, MI 48313 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-06 | CT CORPORATION SYSTEM | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2018-06-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-09 |
Reg. Agent Change | 2014-03-06 |
Foreign Limited | 2014-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State