Search icon

OLCA CONSTRUCTION CO. "LLC" - Florida Company Profile

Company Details

Entity Name: OLCA CONSTRUCTION CO. "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLCA CONSTRUCTION CO. "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: 26 Feb 2004 (21 years ago)
Date of dissolution: 22 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2024 (8 months ago)
Document Number: L04000015552
FEI/EIN Number 200797199

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

Address: 3027 SW 129TH TER, MIRAMAR, FL, 33027-5327, US
Mail Address: 3027 SW 129TH TER, MIRAMAR, FL, 33027-5327, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLAYA GABRIEL E Manager 3027 SW 129 TERRACE, MIRAMAR, FL, 33027
OLAYA MARTHA P Manager 3027 SW 129 TERRACE, MIRAMAR, FL, 33027
CASTANO CARLOS Manager 3027 SW 129 TERRACE, MIRAMAR, FL, 33027
OLAYA GABRIEL E Agent 3027 SW 129 TER, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-10 3027 SW 129TH TER, MIRAMAR, FL 33027-5327 -
CHANGE OF MAILING ADDRESS 2024-03-10 3027 SW 129TH TER, MIRAMAR, FL 33027-5327 -
REGISTERED AGENT NAME CHANGED 2024-03-10 OLAYA, GABRIEL E -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 3027 SW 129 TER, MIRAMAR, FL 33027 -
LC REVOCATION OF DISSOLUTION 2010-07-23 - -
LC VOLUNTARY DISSOLUTION 2010-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000596104 ACTIVE CACE24004097 17TH JUD CIR BROWARD CTY FL 2024-08-01 2029-09-13 $120,296.16 SWIFT FINANCIAL, LLC, 9690 DEERECO ROAD, TIMONIUM, MARYLAND 20193
J23000548164 ACTIVE CACE23014998 BROWARD COUNTY CIRCUIT COURT 2023-10-26 2028-11-16 $168839.44 ALLSTEEL & GYPSUM PRODUCTS, INC., 1250 NW 23 AVENUE, FORT LAUDERDALE, FL 33311

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-22
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State