Search icon

126 E. OLYMPIA AVE., LLC - Florida Company Profile

Company Details

Entity Name: 126 E. OLYMPIA AVE., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

126 E. OLYMPIA AVE., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Nov 2000 (24 years ago)
Document Number: L00000013891
FEI/EIN Number 651055203

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

Address: 11826 SW Courtly Manor Dr, Lake Suzy, FL, 34269, US
Mail Address: 11826 SW Courtly Manor Dr, Lake Suzy, FL, 34269, US
ZIP code: 34269
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONARD VICKY R Managing Member 3855 SAN LORENZO DR, PUNTA GORDA, FL, 33950
LEONARD JEFFREY J Managing Member 2000 RIO DE JANEIRO AVE SUITE 1, PUNTA GORDA, FL, 33983
Nickelson William Managing Member 117 Durrance Street, Punta Gorda, FL, 33950
HUCUL DANIEL W Managing Member 18901 15 MILE RD, CLINTON TOWNSHIP, MI, 48035
Devine Kim M Managing Member 11826 SW Courtly Manor Dr, Lake Suzy, FL, 34269
DEVINE KIM Agent 11826 SW Courtly Manor Dr, Lake Suzy, FL, 34269

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 11826 SW Courtly Manor Dr, Lake Suzy, FL 34269 -
CHANGE OF MAILING ADDRESS 2023-01-22 11826 SW Courtly Manor Dr, Lake Suzy, FL 34269 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 11826 SW Courtly Manor Dr, Lake Suzy, FL 34269 -
REGISTERED AGENT NAME CHANGED 2012-02-21 DEVINE, KIM -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-24
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State