Search icon

OLCO 1, LLC - Florida Company Profile

Company Details

Entity Name: OLCO 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLCO 1, 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: 09 Oct 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Aug 2011 (14 years ago)
Document Number: L07000102514
FEI/EIN Number 26-1330913

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

Address: C/O BERJAN COLLIN, 3620 sw wood creek trail, palm city, FL, 34990, US
Mail Address: C/O BERJAN COLLIN, 3620 sw wood creek trail, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLIN JACQUES Manager 356 EAST MIDWAY ROAD, FT. PIERCE, FL, 34982
COLLIN ELIZABETH Managing Member 356 EAST MIDWAY ROAD, FT. PIERCE, FL, 34982
COLLIN BERJAN T Managing Member 6630 SW GATOR TRAIL, PALM CITY, FL, 34990
FOWLER M. D. P Agent THE ESTATE, TRUST & ELDER LAW FIRM, P.L., PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 C/O BERJAN COLLIN, 3620 sw wood creek trail, palm city, FL 34990 -
CHANGE OF MAILING ADDRESS 2016-01-26 C/O BERJAN COLLIN, 3620 sw wood creek trail, palm city, FL 34990 -
LC AMENDMENT 2011-08-25 - -
REGISTERED AGENT NAME CHANGED 2011-08-25 FOWLER, M. D. PRES. -
REGISTERED AGENT ADDRESS CHANGED 2011-08-25 THE ESTATE, TRUST & ELDER LAW FIRM, P.L., 240 N.W. PEACOCK BLVD., SUITE 102, PORT ST. LUCIE, FL 34986 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State