Search icon

OLLIE GROUP, LLC - Florida Company Profile

Company Details

Entity Name: OLLIE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLLIE GROUP, 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: 21 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Nov 2012 (12 years ago)
Document Number: L06000121557
FEI/EIN Number 300401996

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

Address: 65-1329 Konokohau Road, Kamuela, HI, 96743, US
Mail Address: P.O. BOX 6179, Kamuela, HI, 96743, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVANOVICH PETER Manager P.O. BOX 6179, Kamuela, HI, 96743
Peter Evanovich Agent 705 Portside Drive, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 65-1329 Konokohau Road, Kamuela, HI 96743 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 705 Portside Drive, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2023-01-28 Peter, Evanovich -
CHANGE OF MAILING ADDRESS 2023-01-28 65-1329 Konokohau Road, Kamuela, HI 96743 -
LC NAME CHANGE 2012-11-06 OLLIE GROUP, LLC -
LC NAME CHANGE 2012-11-05 JAPJ GROUP, LLC -
REINSTATEMENT 2012-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC NAME CHANGE 2008-05-30 JSE MEDIA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State