Search icon

OLUSTEE CENTRE, LLC - Florida Company Profile

Company Details

Entity Name: OLUSTEE CENTRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLUSTEE CENTRE, 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: 07 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L08000046118
FEI/EIN Number NOT APPLICABLE

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

Address: 1500 NW 3RD STREET, CRYSTAL RIVER, FL, 34428
Mail Address: 1500 NW 3RD STREET, CRYSTAL RIVER, FL, 34428
ZIP code: 34428
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATTLES FLORENCE D Managing Member 1500 N.W. 3RD ST., CRYSTAL RIVER, FL, 34428
Wattles Matthew B Manager 2159 Turnberry Dr., Oviedo, FL, 32765
Wattles Angus B Manager 2573 Ballard Ave, Orlando, FL, 32833
WATTLES FLORENCE D Agent 1500 NW 3RD STREET, CRYSTAL RIVER, FL, 34428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-17 2159 Turnberry Drive, Oviedo, FL 32765 -
REGISTERED AGENT NAME CHANGED 2025-02-17 wattles, matthew Bullard -
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 2159 Turnberry Drive, Oviedo, FL 32765 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-17 2159 Turnberry Drive, Oviedo, FL 32765 -
REINSTATEMENT 2020-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-25 WATTLES, FLORENCE Dismuke -
REINSTATEMENT 2019-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-05-29
ANNUAL REPORT 2021-07-26
REINSTATEMENT 2020-09-29
REINSTATEMENT 2019-05-25
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State