Search icon

OLIVER TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: OLIVER TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIVER TECHNOLOGY, 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: 11 Aug 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Mar 2019 (6 years ago)
Document Number: L06000079225
FEI/EIN Number 651284068

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

Address: 2611 Knight Island Drive, Brandon, FL, 33511, US
Mail Address: 2611 Knight Island Drive, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER LEONARD K Manager 2611 Knight Island Drive, Brandon, FL, 33511
OLIVER BELINDA B Managing Member 2611 Knight Island Drive, Brandon, FL, 33511
Graham Jasmine A Managing Member 3925 Aquilla Drive, Lakeland, FL, 33596
OLIVER JACQUELYN A Managing Member 2611 Knight Island Drive, Brandon, FL, 33511
OLIVER REYNALDO Agent 3801 NORTH RIDGE DRIVE, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 2611 Knight Island Drive, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2021-02-06 2611 Knight Island Drive, Brandon, FL 33511 -
REINSTATEMENT 2019-03-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-24 OLIVER, REYNALDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 3801 NORTH RIDGE DRIVE, VALRICO, FL 33596 -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-03-24
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State