Entity Name: | OLPVC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLPVC, 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. |
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: | 28 Nov 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000118830 |
FEI/EIN Number |
261482894
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 NATURE WALK PARKWAY, ST. AUGUSTINE, FL, 32092, US |
Mail Address: | 111 NATURE WALK PARKWAY, ST. AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUTSON DAVID W | President | 111 NATURE WALK PARKWAY, ST. AUGUSTINE, FL, 32092 |
HUTSON NANCY A | Secretary | 111 NATURE WALK PARKWAY, ST. AUGUSTINE, FL, 32092 |
METCALF JOHN G | Vice President | 111 NATURE WALK PARKWAY, ST. AUGUSTINE, FL, 32092 |
DAVIDSON JAMES E | Vice President | 111 NATURE WALK PARKWAY, ST. AUGUSTINE, FL, 32092 |
HANNON GARY F | Agent | 2700 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 111 NATURE WALK PARKWAY, SUITE 104, ST. AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 111 NATURE WALK PARKWAY, SUITE 104, ST. AUGUSTINE, FL 32092 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | HANNON, GARY F | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 2700 UNIVERSITY BLVD W, STE A2, JACKSONVILLE, FL 32217 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-03-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State