Search icon

S.M.OLIVER LLC - Florida Company Profile

Company Details

Entity Name: S.M.OLIVER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S.M.OLIVER 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: 22 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (10 years ago)
Document Number: L08000007436
FEI/EIN Number 770710955

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

Address: 4540 YORKSHIRE LANE, KISSIMMEE, FL, 34758, US
Mail Address: PO BOX 309, INTERCESSION CITY, FL, 33848, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVER STEWART M Managing Member 4540 YORKSHIRE LANE, KISSIMMEE, FL, 34758
OLIVER ANNETTE R Managing Member 4540 YORKSHIRE LANE, KISSIMMEE, FL, 34758
OLIVER STEWART M Agent 4540 YORKSHIRE LANE, KISSIMMEE, FL, 34758

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08109700100 PRV VACATIONS ACTIVE 2008-04-18 2028-12-31 - 4540 YORKSHIRE LANE, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 OLIVER, STEWART M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2011-04-30 4540 YORKSHIRE LANE, KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 4540 YORKSHIRE LANE, KISSIMMEE, FL 34758 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 4540 YORKSHIRE LANE, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-10-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State