Search icon

O.L.G. JANITORIAL & LANDSCAPING SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: O.L.G. JANITORIAL & LANDSCAPING SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

O.L.G. JANITORIAL & LANDSCAPING SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: L06000016640
FEI/EIN Number 204657252

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

Address: 799 NE 33RD STREET, OAKLAND PARK, FL, 33334, US
Mail Address: 799 NE 33RD STREET, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GOMEZ OSMAN E Managing Member 799 NE 33RD STREET, OAKLAND PARK, FL, 33334
LOPEZ GOMEZ OSMAN E Agent 799 NE 33RD STREET, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-24 799 NE 33RD STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 799 NE 33RD STREET, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-21 799 NE 33RD STREET, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2012-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 LOPEZ GOMEZ, OSMAN E -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State