Search icon

OLIFER INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: OLIFER INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLIFER INVESTMENTS, 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: 09 Nov 2006 (18 years ago)
Date of dissolution: 28 Oct 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Oct 2013 (12 years ago)
Document Number: L06000109027
FEI/EIN Number 205868804

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

Address: 91 BROWNSTONE LANE, PALM COAST, FL, 32137, US
Mail Address: 167 NEW YORK AVE, 23, NEWARK, NJ, 07105, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA JOSEPH F Managing Member 167 NEW YORK AVE # 23, NEWARK, NJ, 07105
COSTA JOSEPH F Agent 174 SPORTSMAN ROAD, ROTONDA WEST, FL, 33947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08067900417 TRIPLE "RRR" AROUND THE WORLD EXPIRED 2008-03-07 2013-12-31 - 13435 MCCALL ROAD # 337, PORT CHARLOTTE, FL, 33981--642

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 91 BROWNSTONE LANE, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 174 SPORTSMAN ROAD, ROTONDA WEST, FL 33947 -
CHANGE OF MAILING ADDRESS 2009-05-01 91 BROWNSTONE LANE, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-10-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
REINSTATEMENT 2008-10-07
ANNUAL REPORT 2007-04-28
Florida Limited Liability 2006-11-09

Date of last update: 03 May 2025

Sources: Florida Department of State