Search icon

OLW LLC - Florida Company Profile

Company Details

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

OLW 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 Jan 2010 (15 years ago)
Date of dissolution: 03 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2021 (4 years ago)
Document Number: L10000006367
FEI/EIN Number 271796847

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

Address: 1216 SW 6th Ave., OCALA, FL, 34471, US
Mail Address: 1865 SW 40th Place, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffman Michael Chairman 1865 SW 40TH PLACE, OCALA, FL, 34471
HOFFMAN MICHAEL Agent 1865 SW 40TH PLACE, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022275 POOL SUPPLY PROS EXPIRED 2012-03-05 2017-12-31 - 3925 SE 45TH CRT, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-03 - -
CHANGE OF MAILING ADDRESS 2019-03-25 1216 SW 6th Ave., OCALA, FL 34471 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-15 1216 SW 6th Ave., OCALA, FL 34471 -
LC NAME CHANGE 2016-01-19 OLW LLC -
REGISTERED AGENT NAME CHANGED 2011-02-16 HOFFMAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2010-10-18 1865 SW 40TH PLACE, OCALA, FL 34471 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-03
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-06-16
ANNUAL REPORT 2017-07-03
AMENDED ANNUAL REPORT 2016-06-15
ANNUAL REPORT 2016-04-25
LC Name Change 2016-01-19
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State