Entity Name: | OLDE FLORIDA PAYROLL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Aug 2005 (20 years ago) |
Date of dissolution: | 05 Dec 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2013 (11 years ago) |
Document Number: | L05000077828 |
FEI/EIN Number | 010845162 |
Address: | 3940 PROSPECT AVE., SUITE 105, NAPLES, FL, 34104 |
Mail Address: | 3940 PROSPECT AVE., SUITE 105, NAPLES, FL, 34104 |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BORDEN GREGORY L | Agent | 3940 PROSPECT AVE., SUITE 105, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
BORDEN GREGORY L | Managing Member | 5633 STRAND BLVD, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000061426 | OMNI PAYROLL SOLUTIONS | EXPIRED | 2010-07-02 | 2015-12-31 | No data | 15205 COLLIER BLVD., SUITE 206, NAPLES, FL, 34119 |
G08317700062 | OLDE FLORIDA PAYROLL | EXPIRED | 2008-11-12 | 2013-12-31 | No data | 15205 COLLIER BLVD STE 206, NAPLES, FL, 34119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-12-05 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-09-01 | 3940 PROSPECT AVE., SUITE 105, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2011-09-01 | 3940 PROSPECT AVE., SUITE 105, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-01 | 3940 PROSPECT AVE., SUITE 105, NAPLES, FL 34104 | No data |
LC AMENDMENT AND NAME CHANGE | 2009-08-04 | OLDE FLORIDA PAYROLL, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000281438 | ACTIVE | 1000000741798 | COLLIER | 2017-04-28 | 2027-05-18 | $ 703.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J17000281446 | ACTIVE | 1000000741799 | COLLIER | 2017-04-28 | 2027-05-18 | $ 1,944.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J12000827660 | LAPSED | 1000000401048 | COLLIER | 2012-11-01 | 2022-11-07 | $ 459.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-17 |
Reg. Agent Change | 2011-09-01 |
ANNUAL REPORT | 2011-03-21 |
ANNUAL REPORT | 2010-03-24 |
Reg. Agent Change | 2009-08-24 |
LC Amendment and Name Change | 2009-08-04 |
ANNUAL REPORT | 2009-04-23 |
ANNUAL REPORT | 2008-04-16 |
ANNUAL REPORT | 2007-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State