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. |
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 |
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 |
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 |
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 | - | - |
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