Search icon

O.L.P. FORTY DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: O.L.P. FORTY DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.L.P. FORTY DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Aug 2002 (23 years ago)
Date of dissolution: 20 Jan 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: L02000020150
FEI/EIN Number 542074198

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

Address: 9143 PHILIPS HIGHWAY, SUITE 350, JACKSONVILLE, FL, 32256
Mail Address: 15326 ALTON PARKWAY, IRVINE, CA, 92618
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANDARD PACIFIC OF JACKSONVILLE Managing Member 9143 PHILIPS HIGHWAY, SUITE 350, JACKSONVILLE, FL, 32256
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
LC VOLUNTARY DISSOLUTION 2009-01-16 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-18 9143 PHILIPS HIGHWAY, SUITE 350, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2006-04-28 9143 PHILIPS HIGHWAY, SUITE 350, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2006-04-28 NRAI SERVICES, INC -
AMENDMENT 2005-05-23 - -
NAME CHANGE AMENDMENT 2002-09-16 O.L.P. FORTY DEVELOPMENT, LLC -

Documents

Name Date
LC Voluntary Dissolution 2009-01-20
ANNUAL REPORT 2008-01-18
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-28
Amendment 2005-05-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
Name Change 2002-09-16
Florida Limited Liabilites 2002-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State