Search icon

THE VIRGIN OLIVE LLC - Florida Company Profile

Company Details

Entity Name: THE VIRGIN OLIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE VIRGIN OLIVE 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: 13 Feb 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000016649
FEI/EIN Number 208466323

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

Address: 807 N. ORANGE AVE, ORLANDO, FL, 32801
Mail Address: 807 N. ORANGE AVE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR TIFFANY K Managing Member 4141MONTROSE CT., ORLANDO, FL, 32812
HARRIS ROBERT J Managing Member 4141 MONTROSE CT., ORLANDO, FL, 32812
HARRIS ROBERT J Agent 4141 montrose ct., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 4141 montrose ct., ORLANDO, FL 32812 -
REINSTATEMENT 2010-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-07 807 N. ORANGE AVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-10-07 807 N. ORANGE AVE, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-05-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000744850 ACTIVE 1000000683511 ORANGE 2015-06-22 2035-07-08 $ 839.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14001138519 ACTIVE 1000000636345 ORANGE 2014-07-15 2034-12-17 $ 25,075.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736
J14000838036 ACTIVE 1000000613104 ORANGE 2014-04-24 2034-08-01 $ 3,656.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000576034 TERMINATED 1000000446173 ORANGE 2013-02-05 2033-03-13 $ 6,469.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J11000305800 TERMINATED 1000000213340 ORANGE 2011-04-29 2031-05-18 $ 3,374.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-01-13
REINSTATEMENT 2008-10-24
LC Amendment 2007-05-02
Florida Limited Liability 2007-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State