Entity Name: | OLCE TRANSPORTATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Jul 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000072733 |
FEI/EIN Number | 80-0482460 |
Address: | 7873 Venture Center Way, BOYNTON BEACH, FL, 33474, US |
Mail Address: | 7873 Venture Center Way, BOYNTON BEACH, FL, 33474, US |
ZIP code: | 33474 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARRIERE JOEL SR | Agent | 7873 Venture Center Way, BOYNTON BEACH, FL, 33474 |
Name | Role | Address |
---|---|---|
CARRIERE JOEL | Manager | 7873 Venture Center Way, BOYNTON BEACH, FL, 33474 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000118689 | LINCOLN CAB | EXPIRED | 2016-11-01 | 2021-12-31 | No data | 6435 INDIAN WELLS BLVD, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2021-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 7873 Venture Center Way, 7208, BOYNTON BEACH, FL 33474 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 7873 Venture Center Way, 7208, BOYNTON BEACH, FL 33474 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 7873 Venture Center Way, 7208, BOYNTON BEACH, FL 33474 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-22 | CARRIERE, JOEL, SR | No data |
PENDING REINSTATEMENT | 2014-10-07 | No data | No data |
REINSTATEMENT | 2014-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-12 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-25 |
AMENDED ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-17 |
ANNUAL REPORT | 2015-03-22 |
REINSTATEMENT | 2014-10-06 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State