Search icon

OLD OLGA THREE, LLC - Florida Company Profile

Company Details

Entity Name: OLD OLGA THREE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLD OLGA THREE, 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: 18 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000049397
FEI/EIN Number 202953463

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

Address: 3421 CREEKSIDE TRAIL, CUYAHOGA FALLS, OH, 44223
Mail Address: 3421 CREEKSIDE TRAIL, CUYAHOGA FALLS, OH, 44223
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOAN DEAN D Manager 3421 CREEKSIDE TRAIL, CUYAHOGA FALLS, OH, 44223
NOVATT JEFF M Agent 1415 Panther Lane, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 1415 Panther Lane, Suite 327, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-11 3421 CREEKSIDE TRAIL, CUYAHOGA FALLS, OH 44223 -
CHANGE OF MAILING ADDRESS 2011-04-11 3421 CREEKSIDE TRAIL, CUYAHOGA FALLS, OH 44223 -
CANCEL ADM DISS/REV 2010-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-06
ADDRESS CHANGE 2011-04-14
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-03-23
ANNUAL REPORT 2008-08-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State