Search icon

O-LIIV-EFFAIRZ, LLC - Florida Company Profile

Company Details

Entity Name: O-LIIV-EFFAIRZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O-LIIV-EFFAIRZ, 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: 01 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000037491
FEI/EIN Number 562436283

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

Address: 225 MORTON LANE, 1, WINTER SPRINGS, FL, 32708, UN
Mail Address: 225 MORTON LANE, 1, WINTER SPRINGS, FL, 32708, UN
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLEBANOFF THUY N Managing Member 225 MORTON LANE, WINTER SPRINGS, 32708
KLEBANOFF THUY N Agent 225 MORTON LANE, WINTER SPRINGS, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000082636 FRESH TASTE COMPANY LLC EXPIRED 2013-08-20 2018-12-31 - 225 MORTON LANE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2016-09-10 KLEBANOFF, THUY N -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 225 MORTON LANE, 1, WINTER SPRINGS, FL 32708 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 225 MORTON LANE, 1, WINTER SPRINGS, FL 32708 UN -
CHANGE OF MAILING ADDRESS 2012-03-21 225 MORTON LANE, 1, WINTER SPRINGS, FL 32708 UN -
REINSTATEMENT 2011-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-14
AMENDED ANNUAL REPORT 2016-09-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State