Search icon

OLF SECTION 15 LAND COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: OLF SECTION 15 LAND COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLF SECTION 15 LAND COMPANY, 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: 19 Dec 2008 (16 years ago)
Document Number: L08000115556
FEI/EIN Number 263933339

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

Address: 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, US
Mail Address: 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY, 40222, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVIN BRIAN F President 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
TAFEL ROSANN D Seni 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
NICHOLS J. D Chairman 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
WELLS GREGORY A Exec 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
PITCHFORD DAVID B Seni 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
MITCHELL NEIL F Seni 500 NORTH HURSTBOURNE PARKWAY, LOUISVILLE, KY, 40222
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222 -
CHANGE OF MAILING ADDRESS 2017-04-20 500 NORTH HURSTBOURNE PARKWAY, SUITE 400, LOUISVILLE, KY 40222 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State