Search icon

OLYMPE LLC - Florida Company Profile

Company Details

Entity Name: OLYMPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLYMPE 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: 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: 19 Nov 2008 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000107653
FEI/EIN Number 263748813

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

Mail Address: C/O WORLD CLASS REALTY, PO BOX 800725, AVENTURA, FL, 33280, US
Address: C/O WORLD CLASS REALTY, 15805 Biscayne Boulevard, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAMPEY OLIVIER Managing Member C/O WORLD CLASS REALTY, AVENTURA, FL, 33280
WORLD CLASS REALTY, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-18 C/O WORLD CLASS REALTY, 15805 Biscayne Boulevard, Suite # 305, North Miami Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-02-18 C/O WORLD CLASS REALTY, 15805 Biscayne Boulevard, Suite # 305, North Miami Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 15805 Biscayne Boulevard, Suite # 305, North Miami Beach, FL 33160 -
LC STMNT OF AUTHORITY 2016-12-21 - -
REGISTERED AGENT NAME CHANGED 2012-04-29 WORLD CLASS REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
CORLCAUTH 2016-12-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State