Search icon

OLMHP, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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