Entity Name: | OLMHP, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLMHP, L.L.C. 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. |
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: | 26 Dec 2000 (24 years ago) |
Document Number: | L01000000075 |
FEI/EIN Number |
262352268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1650 NORTH HERCULES AVE, SUITE N, CLEARWATER, FL, 33765, US |
Mail Address: | PO BOX 1732, LARGO, FL, 33779-1732 |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLI DEAN | Manager | 3015 BROOKFIELD LANE, CLEARWATER, FL, 33761 |
ALLI PAULETTE | Authorized Manager | 5106 NORTH SHORE DRIVE, POLK CITY, FL, 33868 |
ALLI DEAN C | Agent | 1650 NORTH HERCULES AVE, CLEARWATER, FL, 33765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000127432 | PKS AUTOMOTIVE SALES | EXPIRED | 2014-12-18 | 2019-12-31 | - | P.O. BOX 1732, LARGO, FL, 33779 |
G08144700035 | WEST COAST MOBILE HOME SALES | EXPIRED | 2008-05-23 | 2013-12-31 | - | PO BOX 1732, LARGO, FL, 33779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-07 | 1650 NORTH HERCULES AVE, SUITE N, CLEARWATER, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-07 | 1650 NORTH HERCULES AVE, SUITE N, CLEARWATER, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2001-02-22 | 1650 NORTH HERCULES AVE, SUITE N, CLEARWATER, FL 33765 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State